Search icon

RNW AUTOMOTIVE, INC - Florida Company Profile

Company Details

Entity Name: RNW AUTOMOTIVE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RNW AUTOMOTIVE, 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: 05 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2016 (8 years ago)
Document Number: P13000090619
FEI/EIN Number 46-4043981

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

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
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State