Entity Name: | RENNY & REED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Oct 2008 (16 years ago) |
Branch of: | RENNY & REED, INC., NEW YORK (Company Number 561948) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jun 2021 (4 years ago) |
Document Number: | F08000004433 |
FEI/EIN Number | 133033077 |
Address: | 6300 S Dixie Hwy, Ste 203, West Palm Beach, FL, 33405, US |
Mail Address: | 6300 S. Dixie Hwy, West Palm Beach, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
RENNY & REED, INC. | Agent |
Name | Role | Address |
---|---|---|
MC ILVAINE REED | President | 254 River Dr, Tequesta, FL, 33469 |
Name | Role | Address |
---|---|---|
Muchnik Natalya | Secretary | 6300 S. Dixie Hwy, West Palm Beach, FL, 33405 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000018332 | RENNY & REED, INC. | ACTIVE | 2020-02-10 | 2025-12-31 | No data | 6300 S DIXIE HWY, STE 203, WEST PALM BEACH, FL, 33405 |
G14000004783 | RENNY & REED | EXPIRED | 2014-01-14 | 2019-12-31 | No data | 11585 US HIGHWAY ONE, SUITE # 300, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-06-28 | RENNY & REED, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 6300 S Dixie Hwy, Ste 203, West Palm Beach, FL 33405 | No data |
REINSTATEMENT | 2019-03-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 6300 S Dixie Hwy, Ste 203, West Palm Beach, FL 33405 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | Renny & Reed Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | 6300 S. Dixie Hwy, 203, West Palm Beach, FL 33405 | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-12-10 |
Name Change | 2021-06-28 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-03-28 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State