Search icon

RON'S SERVICE CENTER, INC.

Company Details

Entity Name: RON'S SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jan 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: S22937
FEI/EIN Number 59-3043844
Address: 2746 S.O.B.T., ORLANDO, FL 32805
Mail Address: 2746 S.O.B.T., ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MISORER, RONALD B Agent 2746 S ORANGE BLSM TR, ORLANDO, FL 32805

Director

Name Role Address
MISOREK, RONALD B Director 2746 S ORANGE BLSM TR, ORLANDO, FL 32805
MISOREK, JOYCE LEE Director 2746 S ORANGE BLSM TR, ORLANDO, FL 32805

President

Name Role Address
MISOREK, RONALD B President 2746 S ORANGE BLSM TR, ORLANDO, FL 32805

Treasurer

Name Role Address
MISOREK, RONALD B Treasurer 2746 S ORANGE BLSM TR, ORLANDO, FL 32805

Vice President

Name Role Address
MISOREK, JOYCE LEE Vice President 2746 S ORANGE BLSM TR, ORLANDO, FL 32805

Secretary

Name Role Address
MISOREK, JOYCE LEE Secretary 2746 S ORANGE BLSM TR, ORLANDO, FL 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-25 MISORER, RONALD B No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 2746 S.O.B.T., ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2005-04-25 2746 S.O.B.T., ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 2746 S ORANGE BLSM TR, ORLANDO, FL 32805 No data

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State