Entity Name: | RONNIE'S TOO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RONNIE'S TOO, 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: | 12 Oct 1990 (35 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | S05427 |
FEI/EIN Number |
581916117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 622 FILMORE ST, 143B, ORANGE PARK, FL, 32065, US |
Mail Address: | 622 FILMORE ST, 143B, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLEY ROSE | President | 622 FILMORE ST, ORANGE PARK, FL, 32065 |
HOLLEY ROSE | Director | 622 FILMORE ST, ORANGE PARK, FL, 32065 |
ADAMS JOHN C | Agent | 1665 KINGSLEY AVENUE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-12 | 622 FILMORE ST, 143B, ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2011-04-12 | 622 FILMORE ST, 143B, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-13 | 1665 KINGSLEY AVENUE, SUIATE #100, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-13 | ADAMS, JOHN CPA | - |
REINSTATEMENT | 2007-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000079509 | TERMINATED | 1000000005745 | 2403 0317 | 2004-07-14 | 2009-07-28 | $ 12,973.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-07-08 |
ANNUAL REPORT | 2008-08-14 |
ANNUAL REPORT | 2003-09-16 |
ANNUAL REPORT | 2002-08-06 |
ANNUAL REPORT | 2001-03-16 |
ANNUAL REPORT | 2000-01-12 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State