Search icon

RENCO CORP. - Florida Company Profile

Company Details

Entity Name: RENCO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENCO CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Apr 1987 (38 years ago)
Document Number: J65701
FEI/EIN Number 592801993

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

Address: 1106 PARK AVE, ORANGE PARK, FL, 32073, US
Mail Address: 1106 PARK AVE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO JOSE I Secretary 5121 BOWDEN ROAD SUITE 301, JACKSONVILLE, FL, 32216
DELGADO JOSE I Treasurer 5121 BOWDEN ROAD SUITE 301, JACKSONVILLE, FL, 32216
EDDINS CHARLES S President 5121 BOWDEN ROAD SUITE 301, JACKSONVILLE, FL, 32216
EDDINS CHARLES S Agent 5121 BOWDEN RD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 1106 PARK AVE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2024-09-16 1106 PARK AVE, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 5121 BOWDEN RD, SUITE 301, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2005-03-08 EDDINS, CHARLES SP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000705481 ACTIVE 1000001018335 DUVAL 2024-10-29 2044-11-06 $ 2,655.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000085110 TERMINATED 1000000916110 DUVAL 2022-02-14 2042-02-16 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000210676 TERMINATED 1000000739491 DUVAL 2017-04-04 2037-04-12 $ 708.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6232317403 2020-05-14 0491 PPP 5121 Bowden Rd. Suite 301, Jacksonville, FL, 32216-5950
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-5950
Project Congressional District FL-05
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11261.48
Forgiveness Paid Date 2021-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State