Search icon

KURT E. RONSTROM, INC. - Florida Company Profile

Company Details

Entity Name: KURT E. RONSTROM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KURT E. RONSTROM, 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: 23 Aug 1995 (30 years ago)
Date of dissolution: 29 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: P95000065197
FEI/EIN Number 593335811

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

Address: 8708 COMMERCE ST, CAPE CANAVERAL, FL, 32920, US
Mail Address: 1255 Daniel Court, Merritt Island, FL, 32952, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONSTROM NORMA L Director 1255 Daniel Court, Merritt Island, FL, 32952
RONSTROM KURT E Agent 8708 COMMERCE ST, CAPE CANAVERAL, FL, 32920
RONSTROM KURT E Director 8708 COMMERCE ST, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-29 - -
CHANGE OF MAILING ADDRESS 2016-04-19 8708 COMMERCE ST, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 8708 COMMERCE ST, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-14 8708 COMMERCE ST, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
Voluntary Dissolution 2018-03-29
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State