Search icon

RNN MANAGEMENT CO., INC.

Company Details

Entity Name: RNN MANAGEMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2004 (21 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: P04000096366
FEI/EIN Number 201304595
Address: 1100 S Flagler Dr. #1803, W. Palm Beach, FL, 33401, US
Mail Address: 1100 S Flagler Dr. #1803, W. Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NITABACH ROBERT N Agent 1100 S Flagler Dr. #1803, W. Palm Beach, FL, 33401

President

Name Role Address
Nitabach Robert N President 1100 S Flagler Dr. #1803, W. Palm Beach, FL, 33401

Secretary

Name Role Address
Nitabach Robert N Secretary 1100 S Flagler Dr. #1803, W. Palm Beach, FL, 33401

Treasurer

Name Role Address
Nitabach Robert N Treasurer 1100 S Flagler Dr. #1803, W. Palm Beach, FL, 33401

Director

Name Role Address
Nitabach Robert N Director 1100 S Flagler Dr. #1803, W. Palm Beach, FL, 33401

Exec

Name Role Address
Bloom Trudy Exec 1100 S Flagler Dr. #1803, W. Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 1100 S Flagler Dr. #1803, W. Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2020-05-21 1100 S Flagler Dr. #1803, W. Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 1100 S Flagler Dr. #1803, W. Palm Beach, FL 33401 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-07
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State