Search icon

RAGNAR'S HOLDINGS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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