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 |
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 |
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 | - | - |
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