Search icon

REGENCY, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY, 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: 09 Jan 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000002688
FEI/EIN Number 454195506

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

Address: 1301 SEMINOLE BLVD, 112, LARGO, FL, 33770, US
Mail Address: 2006 B Beach Trail, indian rocks beach, FL, 33785, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolfe Kelly L President 2006 B Beach Trail, indian rocks beach, FL, 33785
WOLFE KELLY L Agent 2006 B Beach Trail, indian rocks beach, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-20 1301 SEMINOLE BLVD, 112, LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 2006 B Beach Trail, indian rocks beach, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 1301 SEMINOLE BLVD, 112, LARGO, FL 33770 -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000364473 ACTIVE 16-225-D3 LEON COUNTY 2022-05-20 2027-08-03 $1,260.75 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001060137 TERMINATED 1000000487817 PINELLAS 2013-04-03 2023-06-07 $ 710.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-19
REINSTATEMENT 2013-10-16
Domestic Profit 2012-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State