RENWAL OF FLORIDA, INC. - Florida Company Profile
Headquarter
Entity Name: | RENWAL OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2019 (6 years ago) |
Document Number: | K18754 |
FEI/EIN Number | 650047387 |
Address: | 425 East 58th Street, New York, NY, 10022, US |
Mail Address: | 425 East 58th Street, New York, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Rosenbloom Arthur H | President | 425 East 58th Street, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-22 | 425 East 58th Street, New York, NY 10022 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 425 East 58th Street, New York, NY 10022 | - |
REINSTATEMENT | 2019-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-26 | CORPORATION SERVICE COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2006-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1999-11-09 | - | - |
REINSTATEMENT | 1999-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-14 |
REINSTATEMENT | 2019-09-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-25 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State