Search icon

RONEMI TRUCKING CORP. - Florida Company Profile

Company Details

Entity Name: RONEMI TRUCKING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONEMI TRUCKING CORP. 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: 12 Feb 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000014449
FEI/EIN Number 46-2035754

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

Address: 3080 CR 665, ONA, FL, 33865, US
Mail Address: 3080 CR 665, ONA, FL, 33865, US
ZIP code: 33865
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JIMMIE L President 3080 CR 665, ONA, FL, 33865
SMITH JIMMIE L Director 3080 CR 665, ONA, FL, 33865
Donaldson Devon P Agent 120 S Anoka Ave, Avon Park, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 Donaldson, Devon P -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 120 S Anoka Ave, Avon Park, FL 33825 -
AMENDMENT 2015-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 3080 CR 665, ONA, FL 33865 -
CHANGE OF MAILING ADDRESS 2015-04-23 3080 CR 665, ONA, FL 33865 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
Amendment 2015-04-23
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-02
Domestic Profit 2013-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State