Entity Name: | RONES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Nov 2012 (12 years ago) |
Date of dissolution: | 25 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2024 (10 months ago) |
Document Number: | P12000094311 |
FEI/EIN Number | 51-0444510 |
Address: | 4650 Tamiami Trl, Port Charlotte, FL, 33980, US |
Mail Address: | 4560 Tamiami Trl, Port Charlotte, FL, 33980, US |
ZIP code: | 33980 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARONE ENRICO | Agent | 4560 Tamiami Trl, Port Charlotte, FL, 33980 |
Name | Role | Address |
---|---|---|
BARONE ENRICO | President | 4560 Tamiami Trl, Port Charlotte, FL, 33980 |
Name | Role | Address |
---|---|---|
BARONE LUISA | Secretary | 4560 Tamiami Trl, Port Charlotte, FL, 33980 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000054754 | PIONEERS PIZZA 2 | ACTIVE | 2020-05-18 | 2025-12-31 | No data | 2113 TAMIAMI TRL, PUNTA GORDA, FL, 33950 |
G16000126818 | BARONES LA PIZZERIA | EXPIRED | 2016-11-25 | 2021-12-31 | No data | 5632 WEST SAMPLE ROAD, MARGATE, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 4650 Tamiami Trl, Port Charlotte, FL 33980 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 4650 Tamiami Trl, Port Charlotte, FL 33980 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 4560 Tamiami Trl, Port Charlotte, FL 33980 | No data |
CONVERSION | 2012-11-14 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000132690. CONVERSION NUMBER 900000126669 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State