Search icon

FUN RENTALS AT RONEY PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: FUN RENTALS AT RONEY PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUN RENTALS AT RONEY PLAZA, 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: 28 Mar 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000024904
FEI/EIN Number 650566478

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

Address: 2301 COLLINS AVE., MIAMI BEACH, FL, 33139
Mail Address: 4818 CORONADO PKWY., CAPE CORAL, FL, 33904
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITNEY, RUSS Director 4818 CORONADO PARKWAY, CAPE CORAL, FL, 33904
MURPHY, JEANIE Agent 4818 CORONADO PARKWAY, CAPE CORAL, FL, 33904
LANKTREE JOSEPH L Director 1250 ARCOLA DRIVE, FT MYERS, FL, 33919
COIL HERSCHELL R Director 4818 CORONADO PARKWAY, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2301 COLLINS AVE., MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1996-05-01 2301 COLLINS AVE., MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1996-05-01 MURPHY, JEANIE -

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State