Search icon

REJUVENATE FRANCHISE CORP. - Florida Company Profile

Company Details

Entity Name: REJUVENATE FRANCHISE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

REJUVENATE FRANCHISE CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000083178
FEI/EIN Number 26-0688911

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

Address: 1850 SE 17TH ST, STE. 203, FORT LAUDERDALE, FL 33316
Mail Address: 1850 SE 17TH ST, STE. 203, 203, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DIVERSIFIED HEALTH & FITNESS, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 1850 SE 17 ST, STE 203, FT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 1850 SE 17TH ST, STE. 203, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2012-04-23 1850 SE 17TH ST, STE. 203, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2009-10-06 DIVERSIFIED HEALTH & FITNESS, INC. -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000122615 TERMINATED 1000000397136 BROWARD 2012-12-28 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000376684 TERMINATED 1000000275010 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000376718 TERMINATED 1000000275018 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000376734 TERMINATED 1000000275025 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000336662 TERMINATED 1000000264819 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Off/Dir Resignation 2012-08-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-10-06
Amendment 2008-10-02
ANNUAL REPORT 2008-04-09
Domestic Profit 2007-07-23

Date of last update: 25 Feb 2025

Sources: Florida Department of State