Search icon

RONEX, INC.

Company Details

Entity Name: RONEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000041675
FEI/EIN Number 593444466
Address: 3003 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL, 34103, US
Mail Address: 9894 COLONIAL WALK N., C/O SJM CONSULTANTS, LLC, ESTERO, FL, 33928, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MAYES SUZANNE Agent SJM CONSULTANTS, LLC, ESTERO, FL, 33928

President

Name Role Address
SCHACHER RONALD S President 9894 COLONIAL WALK, ESTERO, FL, 33928

Treasurer

Name Role Address
SCHACHER RONALD S Treasurer 9894 COLONIAL WALK, ESTERO, FL, 33928

Vice President

Name Role Address
MAYES SUZANNE Vice President 9894 COLONIAL WALK, ESTERO, FL, 33928

Secretary

Name Role Address
MAYES SUZANNE Secretary 9894 COLONIAL WALK, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-02-05 3003 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL 34103 No data
AMENDMENT 2007-09-18 No data No data
REGISTERED AGENT NAME CHANGED 2007-09-04 MAYES, SUZANNE No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-04 SJM CONSULTANTS, LLC, 9894 COLONIAL WALK, ESTERO, FL 33928 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 3003 TAMIAMI TRAIL NORTH, SUITE 210, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-02-05
Amendment 2007-09-18
ANNUAL REPORT 2007-05-20
ANNUAL REPORT 2006-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State