Search icon

RNF CORP 3 - Florida Company Profile

Company Details

Entity Name: RNF CORP 3
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RNF CORP 3 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: 12 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2017 (8 years ago)
Document Number: P17000004471
FEI/EIN Number 81-5067009

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

Address: 8635 W HILLSBOROUGH AVE, Tampa, FL, 33615, US
Mail Address: 8635 W HILLSBOROUGH AVE, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER ROBYN President PO BOX 4725, CLEARWATER, FL, 33758
FULLER ROBYN Agent 2420 5 th Ave n, St pete, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044381 SOUL CLAP YOGA AND PILATES EXPIRED 2018-04-05 2023-12-31 - PO BOX 4725, CLEARWATER, FL, 33758

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 8635 W HILLSBOROUGH AVE, 184, Tampa, FL 33615 -
CHANGE OF MAILING ADDRESS 2024-09-10 8635 W HILLSBOROUGH AVE, 184, Tampa, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 2420 5 th Ave n, St pete, FL 33713 -
AMENDMENT 2017-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
Amendment 2017-09-15
Domestic Profit 2017-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State