Search icon

RNW AUTOMOTIVE, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RNW AUTOMOTIVE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2016 (9 years ago)
Document Number: P13000090619
FEI/EIN Number 46-4043981
Address: 728 NW 6 AVE, BAY 2, FORT LAUDERDALE, FL, 33311, US
Mail Address: 728 NW 6 AVE, BAY 2, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVANAUGH WILLIAM B President 728 NW 6 AVE, FORT LAUDERDALE, FL, 33311
Cavanaugh Melodie A Auth 728 NW 6 AVE, FORT LAUDERDALE, FL, 33311
CAVANAUGH WILLIAM B Agent 728 NW 6 AVE, FORT LAUDERDALE, FL, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148529 RNW DIESEL ACTIVE 2020-11-19 2025-12-31 - 728 NW 6 AVE, BAY 2, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-12 728 NW 6 AVE, BAY 2, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2016-11-12 728 NW 6 AVE, BAY 2, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2016-11-12 CAVANAUGH, WILLIAM B -
REGISTERED AGENT ADDRESS CHANGED 2016-11-12 728 NW 6 AVE, BAY 2, FORT LAUDERDALE, FL, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000452841 TERMINATED 1000000717850 BROWARD 2016-07-20 2026-07-27 $ 432.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000452825 TERMINATED 1000000717848 BROWARD 2016-07-20 2036-07-27 $ 11,821.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-12
AMENDED ANNUAL REPORT 2015-05-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State