Search icon

RONAK INVESTMENTS, INC - Florida Company Profile

Company Details

Entity Name: RONAK INVESTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONAK INVESTMENTS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000131999
FEI/EIN Number 200392364

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 115 SW Enchanted Court, Lake City, FL, 32024, US
Mail Address: 115 SW Enchanted Court, Lake City, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soni Dhimant President 115 SW Enchanted Court, Lake City, FL, 32024
Stadler Richard E Agent 183 SW Bascom Norris Dr., Lake City, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 183 SW Bascom Norris Dr., Suite 111, Lake City, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-25 115 SW Enchanted Court, Lake City, FL 32024 -
CHANGE OF MAILING ADDRESS 2013-06-25 115 SW Enchanted Court, Lake City, FL 32024 -
REGISTERED AGENT NAME CHANGED 2013-06-25 Stadler, Richard E -
CANCEL ADM DISS/REV 2009-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-06-25
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-11
REINSTATEMENT 2009-06-08
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State