Entity Name: | REMERGENCE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REMERGENCE GROUP, 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: |
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: | 06 Jan 2012 (13 years ago) |
Document Number: | P12000002282 |
FEI/EIN Number |
99-0372866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8131 VINELAND AVENUE, SUITE 360, ORLANDO, FL, 32821, US |
Mail Address: | 35 ALGARVE CRESCENT, TORONTO, ON, M6N 5-E7, CA |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN IGNATIUS | President | 35 ALGARVE CRESCENT, TORONTO, ON, M6N 5E7 |
ALLEN IGNATIUS | Treasurer | 35 ALGARVE CRESCENT, TORONTO, ON, M6N 5E7 |
ALLEN LESLIEANN | Vice President | 35 ALGARVE CRESCENT, TORONTO, ON, M6N 5E7 |
HARDING BELL INTERNATIONAL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-05 | 8131 VINELAND AVENUE, SUITE 360, ORLANDO, FL 32821 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-17 | HARDING BELL INTERNATIONAL, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-17 | 113 PONTOTOC PLAZA, AUBURNDALE, FL 33823 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State