Entity Name: | RENEWABLE ENERGY RESOURSES CORPORATION |
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 Feb 2014 (11 years ago) |
Document Number: | F14000000772 |
FEI/EIN Number |
203123046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 INDUSTRIAL BOULEVARD, MILTON, FL, 32583, US |
Mail Address: | 5700 INDUSTRIAL BOULEVARD, MILTON, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
SINGH ROBERT | President | 5700 INDUSTRIAL BOULEVARD, MILTON, FL, 32583 |
SINGH ROBERT | Secretary | 5700 INDUSTRIAL BOULEVARD, MILTON, FL, 32583 |
SINGH ROBERT | Treasurer | 5700 INDUSTRIAL BOULEVARD, MILTON, FL, 32583 |
SINGH ROBERT | Director | 5700 INDUSTRIAL BOULEVARD, MILTON, FL, 32583 |
SINGH ORIN B | Chairman | 777 TERRACE AVENUE, HASBROUCK HEIGHTS, NJ, 07604 |
CHO SHERIE | Director | 777 TERRACE AVENUE, HASBROUCK HEIGHTS, NJ, 07604 |
SINGH BONITA | Chief Financial Officer | 777 TERRACE AVENUE, HASBROUCK HEIGHTS, NJ, 07604 |
OLIVO FELIX JII | Secretary | 363 SILVER PINE DRIVE, ST. AUGUSTINE, FL, 32092 |
SINGH ROBERT | Agent | 5700 INDUSTRIAL BOULEVARD, MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 5700 INDUSTRIAL BOULEVARD, MILTON, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 5700 INDUSTRIAL BOULEVARD, MILTON, FL 32583 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 5700 INDUSTRIAL BOULEVARD, MILTON, FL 32583 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-22 |
AMENDED ANNUAL REPORT | 2015-06-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State