Search icon

R.R.N. CORPORATION

Company Details

Entity Name: R.R.N. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 1997 (28 years ago)
Document Number: P97000043859
FEI/EIN Number 593448365
Address: 1201 WAYNE LANE NE, PALM BAY, FL, 32905
Mail Address: 1201 WAYNE LANE NE, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
NEMETH VICKI L Agent 1201 WAYNE LANE NE, PALM BAY, FL, 32905

Director

Name Role Address
NEMETH DALE R Director 1201 WAYNE LANE NE, PALM BAY, FL, 32905
NEMETH VICKI L Director 1201 WAYNE LANE NE, PALM BAY, FL, 32905

President

Name Role Address
NEMETH DALE R President 1201 WAYNE LANE NE, PALM BAY, FL, 32905

Vice President

Name Role Address
NEMETH VICKI L Vice President 1201 WAYNE LANE NE, PALM BAY, FL, 32905

Secretary

Name Role Address
NEMETH VICKI L Secretary 1201 WAYNE LANE NE, PALM BAY, FL, 32905

Treasurer

Name Role Address
NEMETH VICKI L Treasurer 1201 WAYNE LANE NE, PALM BAY, FL, 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080933 WAVE CREST REALTY ACTIVE 2014-08-06 2029-12-31 No data 1201 WAYNE LANE NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 1201 WAYNE LANE NE, PALM BAY, FL 32905 No data
CHANGE OF MAILING ADDRESS 2001-05-02 1201 WAYNE LANE NE, PALM BAY, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-30 1201 WAYNE LANE NE, PALM BAY, FL 32905 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State