Entity Name: | PROPERTY RENOVATORS AND PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROPERTY RENOVATORS AND PROPERTY MANAGEMENT, 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: | 01 Aug 2013 (12 years ago) |
Date of dissolution: | 12 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2022 (3 years ago) |
Document Number: | P13000064418 |
FEI/EIN Number |
46-3348254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5846 S FLAMINGO RD, COOPER CITY, FL, 33330, US |
Mail Address: | 5846 S FLAMINGO RD, COOPER CITY, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZMAN FREDERICK | President | 5846 S FLAMINGO RD, COOPER CITY, FL, 33330 |
GUZMAN FREDERICK | Agent | 5846 S FLAMINGO RD, COOPER CITY, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000127693 | ALERT CARE AMERICA | EXPIRED | 2019-12-03 | 2024-12-31 | - | 3711 STARBOARD AVE, COOPER CITY, FL, 33026 |
G14000012742 | ALERT CARE AMERICA | EXPIRED | 2014-02-05 | 2019-12-31 | - | 3711 STARBOARD AVE., COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-02 | 5846 S FLAMINGO RD, 505, COOPER CITY, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2016-02-02 | 5846 S FLAMINGO RD, 505, COOPER CITY, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 5846 S FLAMINGO RD, 505, COOPER CITY, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-15 | GUZMAN, FREDERICK | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-12 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-03-15 |
Domestic Profit | 2013-08-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State