Search icon

REMERGENCE GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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