Search icon

RENAISSANCE PAINTING & WATERPROOFING, INC. - Florida Company Profile

Company Details

Entity Name: RENAISSANCE PAINTING & WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENAISSANCE PAINTING & WATERPROOFING, 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: 12 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000052479
FEI/EIN Number 204642619

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

Address: 123 SEA STREET, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 123 SEA STREET, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOULE THOMAS E President 123 SEA STREET, NEW SMYRNA BEACH, FL, 32168
SOULE THOMAS E Secretary 123 SEA STREET, NEW SMYRNA BEACH, FL, 32168
SOULE THOMAS E Treasurer 123 SEA STREET, NEW SMYRNA BEACH, FL, 32168
SOULE THOMAS E Director 123 SEA STREET, NEW SMYRNA BEACH, FL, 32168
SOULE MELISA M Vice President 123 SEA STREET, NEW SMYRNA BEACH, FL, 32168
SOULE MELISA M Director 123 SEA STREET, NEW SMYRNA BEACH, FL, 32168
SOULE THOMAS E Agent 123 SEA STREET, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 123 SEA STREET, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2009-04-29 123 SEA STREET, NEW SMYRNA BEACH, FL 32168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000361658 TERMINATED 1000000583666 VOLUSIA 2014-02-24 2024-03-21 $ 2,997.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-29
Domestic Profit 2006-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State