Search icon

RNP ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RNP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RNP ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000058692
FEI/EIN Number 593457584

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 25 S. WICKHAM RD., SUITE B, MELBOURNE, FL, 32904, US
Mail Address: 25 S. WICKHAM RD., SUITE B, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN JOHN Vice President 1473 ASHBORO CIRCLE S.E., PALM BAY, FL, 32909
O'BRIEN JOHN Secretary 1473 ASHBORO CIRCLE S.E., PALM BAY, FL, 32909
O'BRIEN JOHN Director 1473 ASHBORO CIRCLE S.E., PALM BAY, FL, 32909
KELLY STEVEN J President 501 GILBERT DR NE, PALM BAY, FL, 32907
KELLY STEVEN J Director 501 GILBERT DR NE, PALM BAY, FL, 32907
KESIN MARY Treasurer 711 PEBBLE BEACH AVENUE N.E., PALM BAY, FL, 32905
KESIN MARY Director 711 PEBBLE BEACH AVENUE N.E., PALM BAY, FL, 32905
KESIN MARY Agent 711 PEBBLE BEACH AVE NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-01 25 S. WICKHAM RD., SUITE B, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2005-11-01 25 S. WICKHAM RD., SUITE B, MELBOURNE, FL 32904 -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-07 711 PEBBLE BEACH AVE NE, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 1998-08-03 KESIN, MARY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001243764 LAPSED 09-CA-1552-15-IS SEMINOLE COUNTY CIRCUIT COURT 2009-06-22 2014-06-22 $224,704.66 BAKER DISTRIBUTING COMPANY, LLC, 14610 BREAKERS DRIVE, JACKSONVILLE, FLORIDA 32258

Documents

Name Date
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-08-17
Off/Dir Resignation 2004-08-16
ANNUAL REPORT 2004-01-20
REINSTATEMENT 2003-11-07
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State