Search icon

R.N.S., INC.

Company Details

Entity Name: R.N.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 1997 (27 years ago)
Date of dissolution: 12 Apr 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2000 (25 years ago)
Document Number: P97000072797
FEI/EIN Number 593776387
Address: 3505 SOUTH OCEAN DRIVE, SUITE 721, HOLLYWOOD, FL, 33019
Mail Address: 3505 SOUTH OCEAN DRIVE, SUITE 721, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Director

Name Role Address
HAUK FRAUKE Director 3505 SOUTH OCEAN DRIVE (721), HOLLYWOOD, FL, 33019

President

Name Role Address
HAUK FRAUKE President 3505 SOUTH OCEAN DRIVE (721), HOLLYWOOD, FL, 33019

Secretary

Name Role Address
HAUK FRAUKE Secretary 3505 SOUTH OCEAN DRIVE (721), HOLLYWOOD, FL, 33019

Treasurer

Name Role Address
BECH GEORGE J Treasurer 5400 PARK STREET NORTH (PH-9), ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-04-12 No data No data

Court Cases

Title Case Number Docket Date Status
R. N. S. VS G. L. H. 2D2012-0769 2012-02-13 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-DR-003128

Parties

Name R.N.S., INC.
Role Appellant
Status Active
Name G.L.H., INC.
Role Appellee
Status Active
Representations JOSEPH HOFFMAN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-02-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Davis, and LaRose
Docket Date 2013-02-08
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2012-12-03
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ or dismiss
Docket Date 2012-10-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ ib
Docket Date 2012-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES CORBIN
Docket Date 2012-02-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ CLERK'S DETERMINATION
Docket Date 2012-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of R. N. S.

Documents

Name Date
Voluntary Dissolution 2000-04-12
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-30
Domestic Profit Articles 1997-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State