Entity Name: | RAGNAR'S HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAGNAR'S HOLDINGS 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: | 24 Aug 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jan 2019 (6 years ago) |
Document Number: | P95000066061 |
FEI/EIN Number |
593334920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7940 Rutillio Ct, New Port Richey, FL, 34653, US |
Mail Address: | 3538 Applewood Way, Maryville, TN, 34655, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON DAVID | President | 3538 Applewood Way, Maryville, TN, 37803 |
Nelson David | Secretary | 3538 Applewood Way, Maryville, TN, 34655 |
MUNDINGER MARK | Agent | 29606 US HIGHWAY 19, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 7940 Rutillio Ct, New Port Richey, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2021-01-08 | 7940 Rutillio Ct, New Port Richey, FL 34653 | - |
NAME CHANGE AMENDMENT | 2019-01-07 | RAGNAR'S HOLDINGS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-07 | 29606 US HIGHWAY 19, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-07 | MUNDINGER, MARK | - |
REINSTATEMENT | 2017-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-17 |
Name Change | 2019-01-07 |
ANNUAL REPORT | 2018-01-10 |
REINSTATEMENT | 2017-12-16 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State