Search icon

JAIME RENDON INC - Florida Company Profile

Company Details

Entity Name: JAIME RENDON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAIME RENDON 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: 11 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000053478
FEI/EIN Number 202659478

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

Address: 230 WEST VINING ST, WINTER GARDEN, FL, 34787
Mail Address: 230 WEST VINING ST, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABA CONSULTING INC. Agent -
RENDON JAIME President 230 WEST VINING ST, WINTER GARDEN, FL, 34787
QUIROS CARLOS Director 139 CHARLOTTE ST., WINTER GARDEN, FL, 34787
ROCHA ROBERTO Director 139 CHARLOTTE ST., WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 230 WEST VINING ST, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2010-01-05 230 WEST VINING ST, WINTER GARDEN, FL 34787 -
CANCEL ADM DISS/REV 2009-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-21 1635 E HWY 50, SUITE 103, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-05
REINSTATEMENT 2009-08-21
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-01-05
Domestic Profit 2005-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State