Search icon

RON'S AIRPORT TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: RON'S AIRPORT TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RON'S AIRPORT TRANSPORTATION, 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: 22 Mar 2010 (15 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: P10000025146
FEI/EIN Number 272165391

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

Address: 1222 SE 47th Street, 1222 Offices Building, CAPE CORAL, FL, 33904, US
Mail Address: 17465 Silverspur Dr, Babcock Ranch, FL, 33982, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMONACO RONALD President 17465 Silverspur Dr, Babcock Ranch, FL, 33982
LOMONACO STACIA L Agent 17465 Silverspur Dr, Babcock Ranch, FL, 33982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 - -
CHANGE OF MAILING ADDRESS 2021-04-28 1222 SE 47th Street, 1222 Offices Building, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 17465 Silverspur Dr, Babcock Ranch, FL 33982 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 1222 SE 47th Street, 1222 Offices Building, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2011-04-14 LOMONACO, STACIA L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000175149 ACTIVE 1000000983806 LEE 2024-03-14 2034-03-27 $ 484.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000129092 TERMINATED 1000000880402 LEE 2021-03-17 2031-03-24 $ 1,350.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State