Search icon

SCOTT RENICK, P.A. - Florida Company Profile

Company Details

Entity Name: SCOTT RENICK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT RENICK, P.A. 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: 15 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000043509
FEI/EIN Number 043641943

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

Address: 5115 NE 122ND LANE, OXFORD, FL, 34484
Mail Address: 5115 NE 122ND LANE, OXFORD, FL, 34484
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENICK SCOTT President 5115 NE 122ND LANE, OXFORD, FL, 34484
RENICK SCOTT Secretary 5115 NE 122ND LANE, OXFORD, FL, 34484
RENICK SCOTT Treasurer 5115 NE 122ND LANE, OXFORD, FL, 34484
RENICK SCOTT Agent 5115 NE 122ND LANE, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 5115 NE 122ND LANE, OXFORD, FL 34484 -
CHANGE OF MAILING ADDRESS 2009-04-05 5115 NE 122ND LANE, OXFORD, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-05 5115 NE 122ND LANE, OXFORD, FL 34484 -

Documents

Name Date
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-06-30
Domestic Profit 2002-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State