Entity Name: | RENICK CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RENICK CONSTRUCTION, 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: | 17 Jan 1990 (35 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L44428 |
FEI/EIN Number |
650161414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12824 170TH RD N, JUPITER, FL, 33478, US |
Mail Address: | P O BOX 478, JUPITER, FL, 33468, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENICK, MARK | Agent | 12824 170TH ROAD, JUPITER, FL, 33478 |
RENICK MARK T | President | 12824 170TH ROAD, JUPITER, FL, 33478 |
RENICK MARK T | Director | 12824 170TH ROAD, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-03 | 12824 170TH RD N, JUPITER, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2006-01-26 | 12824 170TH RD N, JUPITER, FL 33478 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-28 | 12824 170TH ROAD, JUPITER, FL 33478 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001702613 | LAPSED | 50-2011-CA-008930 | FIFTEENTH JUDICIAL CIRCUIT | 2013-06-17 | 2018-12-04 | $177,797.78 | WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163 |
J13000228206 | LAPSED | 1000000309258 | PALM BEACH | 2012-12-17 | 2023-01-30 | $ 680.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-08-03 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-01-26 |
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-01-28 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-09-15 |
ANNUAL REPORT | 2001-07-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State