Search icon

REGENT HOLDING GROUP, INC. - Florida Company Profile

Company Details

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

REGENT HOLDING GROUP, 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: 06 Jul 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000066621
FEI/EIN Number 593729499

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

Address: 1 TARPON DR, VERO BEACH, FL, 32960
Mail Address: 1 TARPON DR, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENT MELVINA President 1 TARPON DR, VERO BEACH, FL, 32960
GENT MELVINA Agent 1 TARPON DR, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 1 TARPON DR, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2011-03-15 1 TARPON DR, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 1 TARPON DR, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2010-01-05 GENT, MELVINA -
NAME CHANGE AMENDMENT 2004-03-17 REGENT HOLDING GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State