Entity Name: | RENNOLDS BROTHERS ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Oct 2004 (20 years ago) |
Document Number: | P04000139932 |
FEI/EIN Number | 201728514 |
Address: | 8266 SW 194 th ave, Dunnellon, FL, 34432, US |
Mail Address: | 8266 SW 194 th ave, Dunnellon, FL, 34432, US |
ZIP code: | 34432 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENNOLDS MICHAEL A | Agent | 8266 SW 194 th ave, Dunnellon, FL, 34432 |
Name | Role | Address |
---|---|---|
RENNOLDS MICHAEL A | President | 8266 SW 194 th ave, Dunnellon, FL, 34432 |
Name | Role | Address |
---|---|---|
RENNOLDS DAVID RSr. | Vice President | 6653, West Farmington, OH, 44491 |
Name | Role | Address |
---|---|---|
Siracki Stacy L | Exec | 8266 SW 194 th ave, Dunnellon, FL, 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-05 | 8266 SW 194 th ave, Dunnellon, FL 34432 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-05 | 8266 SW 194 th ave, Dunnellon, FL 34432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-05 | 8266 SW 194 th ave, Dunnellon, FL 34432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-05 |
AMENDED ANNUAL REPORT | 2016-08-15 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State