Entity Name: | STEVE RENNICK, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVE RENNICK, P.A. 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: | 24 Oct 2013 (12 years ago) |
Document Number: | P13000087491 |
FEI/EIN Number |
46-4021493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 CATALINA STREET, VERO BEACH, FL, 32960, US |
Mail Address: | 560 CATALINA STREET, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENNICK RENEE G | Vice President | 560 CATALINA STREET, VERO BEACH, FL, 32960 |
RENNICK STEVEN A | Agent | 560 CATALINA STREET, VERO BEACH, FL, 32960 |
RENNICK STEVEN A | President | 560 CATALINA STREET, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 560 CATALINA STREET, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2019-03-29 | 560 CATALINA STREET, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 560 CATALINA STREET, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State