Search icon

RENWAL OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RENWAL OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENWAL OF FLORIDA, INC. 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: 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

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

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

Links between entities

Type:
Headquarter of
Company Number:
1313314
State:
NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Rosenbloom Arthur H President 425 East 58th Street, New York, NY, 10022

Events

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 - -

Documents

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

Date of last update: 02 May 2025

Sources: Florida Department of State