Search icon

RUNAL, INC. - Florida Company Profile

Company Details

Entity Name: RUNAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUNAL, 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: 04 Jan 2013 (12 years ago)
Document Number: P13000001490
FEI/EIN Number 46-2159090

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

Address: 479 MELANIE CIRCLE, MELBOURNE, FL, 32901, US
Mail Address: 479 MELANIE CIRCLE, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO CORADIN JOSE A President 479 MELANIE CIRCLE, MELBOURNE, FL, 32901
RUSSO CORADIN JOSE A Vice President 479 MELANIE CIRCLE, MELBOURNE, FL, 32901
ARNAL VANESSA Secretary 479 MELANIE CIRCLE, MELBOURNE, FL, 32901
RUSSO CORADIN JOSE A Treasurer 479 MELANIE CIRCLE, MELBOURNE, FL, 32901
RUSSO CORADIN JOSE Agent 479 MELANIE CIR, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-31 RUSSO CORADIN, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2015-01-31 479 MELANIE CIR, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 479 MELANIE CIRCLE, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2014-04-26 479 MELANIE CIRCLE, MELBOURNE, FL 32901 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State