Search icon

RON-L-ALUMINUM INC. - Florida Company Profile

Company Details

Entity Name: RON-L-ALUMINUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RON-L-ALUMINUM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2013 (12 years ago)
Document Number: P03000143264
FEI/EIN Number 383697338

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

Address: 3122 MCINTOSH ROAD, DOVER, FL, 33527
Mail Address: 3122 MCINTOSH ROAD, DOVER, FL, 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN NETTIE Director 3122 MCINTOSH ROAD, DOVER, FL, 33527
ALLEN NETTIE President 3122 MCINTOSH ROAD, DOVER, FL, 33527
ALLEN RONALD Director 3122 MCINTOSH ROAD, DOVER, FL, 33527
ALLEN RONALD Vice President 3122 MCINTOSH ROAD, DOVER, FL, 33527
ALLEN NETTIE M Agent 3122 MCINTOSH ROAD, DOVER, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08049900297 RON-L-ALUMINUM EXPIRED 2008-02-18 2013-12-31 - 3122 MCINTOSH RD, DOVER, FL, 33527
G08028900375 RON-L-ALUMINUM INC. EXPIRED 2008-01-28 2013-12-31 - 3122 MCINTOSH RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-02-11 - -
REINSTATEMENT 2013-02-11 - -
PENDING REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-30 ALLEN, NETTIE M -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State