Search icon

RONI GENERAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: RONI GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONI GENERAL SERVICES 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: 08 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2012 (13 years ago)
Document Number: P10000073803
FEI/EIN Number 273429389

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

Address: 4656 AMHERST CT, FT MYERS, FL, 33907
Mail Address: 4656 AMHERST CT, FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METRO BUSINESS AGENCY, INC Agent -
PEREIRA RONILDO B President 4656 AMHERST CT, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 15200 S TAMIAMI TRAIL, 117, FT MYERS, FL 33908 -
AMENDMENT 2012-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-25 4656 AMHERST CT, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2012-09-25 4656 AMHERST CT, FT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-06
Off/Dir Resignation 2017-12-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State