Entity Name: | RENOVATE AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Sep 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F13000003773 |
FEI/EIN Number |
26-4104352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16870 W. Bernardo Drive, Suite 408, San Diego, CA, 92127, US |
Mail Address: | P.O. Box 270469, San Diego, CA, 92198, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Mildenberger Michael | Chie | 16870 W. Bernardo Drive, San Diego, CA, 92127 |
Powell Christopher | Chief Financial Officer | 16870 W. Bernardo Drive, San Diego, CA, 92127 |
Stone Shawn | Chief Executive Officer | 16870 W. Bernardo Drive, San Diego, CA, 92127 |
Stone Shawn | Director | 16870 W. Bernardo Drive, San Diego, CA, 92127 |
Powell Christopher | Director | 16870 W. Bernardo Drive, San Diego, CA, 92127 |
Scheiwe Steve | Director | 16870 W. Bernardo Drive, San Diego, CA, 92127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 16870 W. Bernardo Drive, Suite 408, San Diego, CA 92127 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 16870 W. Bernardo Drive, Suite 408, San Diego, CA 92127 | - |
REINSTATEMENT | 2016-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-08 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-01-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-14 |
Reinstatement | 2016-10-12 |
Reg. Agent Change | 2015-10-08 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-05-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State