Search icon

RENEW THERAPIES INC.

Company Details

Entity Name: RENEW THERAPIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000057326
FEI/EIN Number 593651634
Address: 4904 MUSSELSHELL DRIVE, NEW PORT RICHEY, FL, 34655
Mail Address: 4904 MUSSELSHELL DRIVE, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KRISTINE M BIGELOW CPA P.A. Agent 6630 EMBASSY BLVD SUITE B, PORT RICHEY, FL, 346684737

President

Name Role Address
FALZONE MARY E President 4904 MUSSELSHELL DRIVE, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
FALZONE MARY E Secretary 4904 MUSSELSHELL DRIVE, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
FALZONE MARY E Treasurer 4904 MUSSELSHELL DRIVE, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
FALZONE MARY E Director 4904 MUSSELSHELL DRIVE, NEW PORT RICHEY, FL, 34655
FALZONE RONALD V Director 4904 MUSSELSHELL DRIVE, NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
FALZONE RONALD V Vice President 4904 MUSSELSHELL DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-02-18 KRISTINE M BIGELOW CPA P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-18 6630 EMBASSY BLVD SUITE B, PORT RICHEY, FL 34668-4737 No data

Documents

Name Date
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State