Search icon

REPUBLIC LENDING CORPORATION - Florida Company Profile

Company Details

Entity Name: REPUBLIC LENDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPUBLIC LENDING CORPORATION 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: 03 Mar 2003 (22 years ago)
Date of dissolution: 10 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2013 (12 years ago)
Document Number: P03000024606
FEI/EIN Number 510448661

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

Address: 299 CAMINO GARDENS BLVD., 300, BOCA RATON, FL, 33432
Mail Address: 299 CAMINO GARDENS BLVD., 300, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS DAWN M President 299 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432
PHILLIPS DAWN Agent 299 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 299 CAMINO GARDENS BLVD., 399, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 299 CAMINO GARDENS BLVD., 300, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2009-03-18 299 CAMINO GARDENS BLVD., 300, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2009-03-18 PHILLIPS, DAWN -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2003-04-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-10
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-01-08
REINSTATEMENT 2007-09-18
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-02-18

Date of last update: 02 May 2025

Sources: Florida Department of State