Search icon

STEPHEN E. RENICK, P.A. - Florida Company Profile

Company Details

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

STEPHEN E. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2005 (20 years ago)
Document Number: P05000073936
FEI/EIN Number 202890092

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

Address: 15600 S.W. 288th Street, Homestead, FL, 33033, US
Mail Address: 15600 S.W. 288th Street, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENICK STEPHEN E President 15600 S.W. 288th Street, Homestead, FL, 33033
RENICK STEPHEN E Agent 15600 S.W. 288th Street, Homestead, FL, 33033
RENICK STEPHEN E Director 15600 S.W. 288th Street, Homestead, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000016377 LAW OFFICE OF STEPHEN RENICK ACTIVE 2025-02-03 2030-12-31 - 15600 S.W. 288TH STREET, SUITE 302, HOMESTEAD, FL, 33033
G17000010347 LAW OFFICE OF STEPHEN RENICK EXPIRED 2017-01-27 2022-12-31 - 211 NORTH KROME AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 15600 S.W. 288th Street, Suite 302, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2018-03-12 15600 S.W. 288th Street, Suite 302, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 15600 S.W. 288th Street, Suite 302, Homestead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2005-06-02 RENICK, STEPHEN E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001075560 TERMINATED 10-751-SP CHARLOTTE CNTY JUSTICE 2010-11-08 2015-11-23 $1612.62 ACCURATE COURT REPORTING, INC, 24650 SANDHILL BLVD; SUITE 401, PUNTA GORDA, FL 33983

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2451647301 2020-04-29 0455 PPP 15600 Southwest 288th Street Suite 302, HOMESTEAD, FL, 33033-0000
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25300
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State