Search icon

RENOVATE AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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