Search icon

RE-NEW, INC.

Company Details

Entity Name: RE-NEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2000 (24 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: P00000094857
FEI/EIN Number 651045193
Address: 21176 ESCONDIDO WAY, BOCA RATON, FL, 33433
Mail Address: 21176 ESCONDIDO WAY, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
PETERSON GERALD M President 21176 ESCONDIDO WAY, BOCA RATON, FL, 33433

Secretary

Name Role Address
PETERSON GERALD M Secretary 21176 ESCONDIDO WAY, BOCA RATON, FL, 33433

Treasurer

Name Role Address
PETERSON GERALD M Treasurer 21176 ESCONDIDO WAY, BOCA RATON, FL, 33433

Director

Name Role Address
PETERSON GERALD M Director 21176 ESCONDIDO WAY, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2003-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 21176 ESCONDIDO WAY, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2003-04-29 21176 ESCONDIDO WAY, BOCA RATON, FL 33433 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000208105 ACTIVE 1000000135258 PALM BEACH 2009-08-18 2030-02-16 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2005-08-29
ANNUAL REPORT 2004-07-18
Amendment 2003-12-23
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-04-13
Domestic Profit 2000-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State