Search icon

RENDERON INC. - Florida Company Profile

Company Details

Entity Name: RENDERON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENDERON 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P05000014525
FEI/EIN Number 412165933

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

Address: 10523 SW CAM RUN, PORT ST LUCIE, FL, 34987, US
Mail Address: 10523 SW CAM RUN, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAN VREM DANIEL J President 10523 SW CAM RUN, PORT ST LUCIE, FL, 34987
JAN VREM DANIEL J Agent 10523 SW CAM RUN, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 10523 SW CAM RUN, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2014-01-12 10523 SW CAM RUN, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 10523 SW CAM RUN, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2010-02-14 JAN VREM, DANIEL J -
REINSTATEMENT 2008-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State