Search icon

OWENS, RENZ & LEE CO., INC. - Florida Company Profile

Branch

Company Details

Entity Name: OWENS, RENZ & LEE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
OWENS ROBERT D President 1646 33RD ST, ORLANDO, FL, 32839
OWENS ROBERT D Treasurer 1646 33RD ST, ORLANDO, FL, 32839
OWENS LAURA S Secretary 1646 33RD ST, ORLANDO, FL, 32839
MILLIANS-ROCHE ANNE PART 1646 33RD STREET, ORLANDO, FL, 32839
Owens Isabelle Manager 1646 33rd Street, ORLANDO, FL, 32839
OWENS ROBERT D Agent 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 - 1646 33RD STREET, SUITE 301, ORLANDO, FL, 32839
G12000060196 OWENS FACILITY SERVICES EXPIRED 2012-06-18 2017-12-31 - 228 N PARK AVENUE, SUITE L, WINTER PARK, FL, 32789
G12000060200 O, R&L FACILITY SERVICES EXPIRED 2012-06-18 2017-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-01-12 1646 33rd Street, Suite 301, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 1646 33RD STREET, SUITE 301, ORLANDO, FL 32839 -

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 Mar 2025

Sources: Florida Department of State