Search icon

RONDO'S TEN MINUTE OIL CHANGE, INC. - Florida Company Profile

Company Details

Entity Name: RONDO'S TEN MINUTE OIL CHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONDO'S TEN MINUTE OIL CHANGE, 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: 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: 29 Jul 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000053121
FEI/EIN Number 593201680

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

Address: 1509 OHIO AVENUE, LYNN HAVEN, FL, 32444, US
Mail Address: 321 GREENWOOD DR., PANAMA CITY BEACH, FL, 32407
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON RONALD L Director 321 GREENWOOD DR, PANAMA CITY BEACH, FL, 32407
HANSON RONALD L Agent 321 GREENWOOD DR, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2003-03-10 1509 OHIO AVENUE, LYNN HAVEN, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-29 321 GREENWOOD DR, PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 2001-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-19 1509 OHIO AVENUE, LYNN HAVEN, FL 32444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2005-05-07
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-01-29
REINSTATEMENT 2001-02-19
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-10-01
ANNUAL REPORT 1996-08-01
ANNUAL REPORT 1995-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State