Search icon

RONELLI ENTERPRISES, INC.

Company Details

Entity Name: RONELLI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 1997 (28 years ago)
Document Number: P97000049119
FEI/EIN Number 593448486
Address: 750 Brookside Rd., Maitland, FL, 32751, US
Mail Address: 750 Brookside Rd., Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RONELLI ALFRED M Agent 750 BROOKSIDE ROAD, MAITLAND, FL, 32751

Vice President

Name Role Address
RONELLI ALFRED M Vice President 750 BROOKSIDE ROAD, MAITLAND, FL, 32751

Treasurer

Name Role Address
RONELLI ALFRED M Treasurer 750 BROOKSIDE ROAD, MAITLAND, FL, 32751

Secretary

Name Role Address
RONELLI ALFRED M Secretary 750 BROOKSIDE ROAD, MAITLAND, FL, 32751

President

Name Role Address
Barbara Robertson A President 19 Birch Lane, New Milford, CT, 06766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000123317 BOBBY G'S SPORTS BAR & GRILL EXPIRED 2013-12-16 2024-12-31 No data 195 S. WESTMONTE DR., #1102, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 750 Brookside Rd., Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-06-23 750 Brookside Rd., Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 750 BROOKSIDE ROAD, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 1999-08-05 RONELLI, ALFRED M No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State