Search icon

RONLEE MOBILE HOME CENTER OF MIAMI, INC.

Company Details

Entity Name: RONLEE MOBILE HOME CENTER OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 1992 (32 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: V63824
FEI/EIN Number 59-3140261
Address: 1423 TANNER LANE, WINTER SPRINGS, FL 32708
Mail Address: 1423 TANNER LANE, WINTER SPRINGS, FL 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PRIEST, EDWARD Agent 1423 TANNER LANE, WINTER SPRINGS, FL 32708

Vice President

Name Role Address
PRIEST, EDWARD Vice President 1423 TANNER LANE, WINTER SPRINGS, FL 32708

Treasurer

Name Role Address
PRIEST, EDWARD Treasurer 1423 TANNER LANE, WINTER SPRINGS, FL 32708

Secretary

Name Role Address
PRIEST, EDWARD Secretary 1423 TANNER LANE, WINTER SPRINGS, FL 32708

Director

Name Role Address
PRIEST, EDWARD Director 1423 TANNER LANE, WINTER SPRINGS, FL 32708
PRIEST, R.E. Director 249 Court Yards blvd, Apt 110 Sun City Center, FL 33573

President

Name Role Address
PRIEST, R.E. President 249 Court Yards blvd, Apt 110 Sun City Center, FL 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031649 BIG ECON MOBILE HOME PARK EXPIRED 2016-03-28 2021-12-31 No data 1681 SEMON DR., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-26 1423 TANNER LANE, WINTER SPRINGS, FL 32708 No data
CHANGE OF MAILING ADDRESS 2019-06-26 1423 TANNER LANE, WINTER SPRINGS, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2019-06-26 PRIEST, EDWARD No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-26 1423 TANNER LANE, WINTER SPRINGS, FL 32708 No data

Documents

Name Date
Reg. Agent Change 2019-06-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State