Search icon

RENAISSANCE HEALTH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: RENAISSANCE HEALTH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENAISSANCE HEALTH SYSTEMS, 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: 13 Dec 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000131056
FEI/EIN Number 200774814

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

Address: 7765 Lake Worth Road, Lake Worth, FL, 33467, US
Mail Address: 7765 Lake Worth Road, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1271403 - 12230 FOREST HILL BLVD, 157, WELLINGTON, FL, 33414 561-227-1597

Filings since 2003-11-25

Form type REGDEX
File number 021-60581
Filing date 2003-11-25
File View File

Key Officers & Management

Name Role Address
GUILLAMA NOEL J President 7765 Lake Worth Road, Lake Worth, FL, 33467
GUILLAMA NOEL J Agent 7765 Lake Worth Road, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 7765 Lake Worth Road, #302, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2022-04-02 7765 Lake Worth Road, #302, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 7765 Lake Worth Road, #302, Lake Worth, FL 33467 -
REINSTATEMENT 2011-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000505179 TERMINATED 502009CC017669XXXXMB PALM BEACH COUNTY COURT 2010-03-23 2015-04-15 $8868.33 DAKIM, INC. D/B/A PRINT-IT PLUS, 11420 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL 33411

Documents

Name Date
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State