Search icon

OWENS, RENZ & LEE CO., INC.

Branch

Company Details

Entity Name: OWENS, RENZ & LEE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 May 2004 (21 years ago)
Branch of: OWENS, RENZ & LEE CO., INC., CONNECTICUT (Company Number 0249940)
Document Number: F04000002756
FEI/EIN Number 061300465
Address: 1646 33rd Street, Suite 301, ORLANDO, FL, 32839, US
Mail Address: 1646 33rd Street, Suite 301, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: CONNECTICUT

Agent

Name Role Address
OWENS ROBERT D Agent 1646 33RD STREET, ORLANDO, FL, 32839

President

Name Role Address
OWENS ROBERT D President 1646 33RD ST, ORLANDO, FL, 32839

Treasurer

Name Role Address
OWENS ROBERT D Treasurer 1646 33RD ST, ORLANDO, FL, 32839

Secretary

Name Role Address
OWENS LAURA S Secretary 1646 33RD ST, ORLANDO, FL, 32839

PART

Name Role Address
MILLIANS-ROCHE ANNE PART 1646 33RD STREET, ORLANDO, FL, 32839

Manager

Name Role Address
Owens Isabelle Manager 1646 33rd Street, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000057591 OWENS REALTY SERVICES ACTIVE 2014-06-11 2029-12-31 No data 1646 33RD STREET, SUITE 301, ORLANDO, FL, 32839
G12000060196 OWENS FACILITY SERVICES EXPIRED 2012-06-18 2017-12-31 No data 228 N PARK AVENUE, SUITE L, WINTER PARK, FL, 32789
G12000060200 O, R&L FACILITY SERVICES EXPIRED 2012-06-18 2017-12-31 No data 228 N PARK AVENUE, SUITE L, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 1646 33rd Street, Suite 301, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2023-01-12 1646 33rd Street, Suite 301, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 1646 33RD STREET, SUITE 301, ORLANDO, FL 32839 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State