Search icon

REGENT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: REGENT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENT INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 1988 (37 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: K32554
FEI/EIN Number 650080723

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

Address: 3400 COLLINS AVE, MIAMI BCH, FL, 33140, US
Mail Address: 3400 COLLINS AVE, MIAMI BCH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
E.H.G. RESIDENT AGENTS, INC. Agent -
SERVENTI, BRUNO DFC 9345 SW 73RD ROAD, MIAMI, FL, 33156
SERVENTI, JUDY Director 9345 SW 73RD ROAD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-18 3400 COLLINS AVE, MIAMI BCH, FL 33140 -
CHANGE OF MAILING ADDRESS 2000-07-18 3400 COLLINS AVE, MIAMI BCH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 1992-09-09 2601 S. BAYSHORE DR., SUITE 1225, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1992-09-09 E.H.G. RESIDENT AGENTS, INC -
REINSTATEMENT 1991-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
AMENDMENT 1991-03-07 - -
REINSTATEMENT 1990-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900001521 LAPSED 01-30217CA13 MIAMI DADE CTY CRTHSE 2006-12-04 2012-02-05 $64432.97 CACV OF COLORADO, LLC, 370 17TH STREET, 50TH FLOOR, DENVER, CO 80202

Documents

Name Date
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 1999-07-08
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-05-29
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State