Search icon

RONALD LATRONICA, INC.

Company Details

Entity Name: RONALD LATRONICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000047180
FEI/EIN Number 59-3227452
Address: 955 E DEL WEBB BLVD., STE. 101, SUN CITY CENTER, FL 33573
Mail Address: 955 E DEL WEBB BLVD., STE. 101, SUN CITY CENTER, FL 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LATRONICA, RONALD Agent 955 E DEL WEBB BLVD., STE. 101, SUN CITY CENTER, FL 33573

President

Name Role Address
LATRONICA, RONALD President 302 79TH ST. NW, BRADENTON, FL 34209

Secretary

Name Role Address
LATRONICA, DEBRA L Secretary 955 E DEL WEBB BLVD. STE. 101, SUN CITY CENTER, FL 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 955 E DEL WEBB BLVD., STE. 101, SUN CITY CENTER, FL 33573 No data
CHANGE OF MAILING ADDRESS 2009-04-28 955 E DEL WEBB BLVD., STE. 101, SUN CITY CENTER, FL 33573 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 955 E DEL WEBB BLVD., STE. 101, SUN CITY CENTER, FL 33573 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000782240 TERMINATED 1000000181645 HILLSBOROU 2010-07-19 2020-07-21 $ 465.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State