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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | 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 |
Date of last update: 02 May 2025
Sources: Florida Department of State