Search icon

RANGER II, INC. - Florida Company Profile

Company Details

Entity Name: RANGER II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANGER II, 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: 15 May 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: V36337
FEI/EIN Number 650417256

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

Address: 1251 SE 7TH AVENUE, 202, DAVIE, FL, 33004
Mail Address: 4557 NW 9TH AVENUE, POMPANO BEACH, FL, 33064
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANSON MARK P President 1251 SE 7TH AVENUE, DAVIE, FL, 33004
SWANSON MARK P Agent 1251 SE 7TH AVENUE, DAVIE, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-11 1251 SE 7TH AVENUE, 202, DAVIE, FL 33004 -
CHANGE OF MAILING ADDRESS 2003-02-11 1251 SE 7TH AVENUE, 202, DAVIE, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-11 1251 SE 7TH AVENUE, 202, DAVIE, FL 33004 -
REGISTERED AGENT NAME CHANGED 1996-02-22 SWANSON, MARK P -
REINSTATEMENT 1996-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State