Search icon

REGENERE PRODUCTS, INC. - Florida Company Profile

Company Details

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

REGENERE PRODUCTS, 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: 17 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000093183
FEI/EIN Number 47-2328617

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

Address: 2240 ASHBURY DRIVE, CLEARWATER, FL, 33764
Mail Address: POST OFFICE BOX 566, LARGO, FL, 33779
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARWOOD Ana M Director 4917 LYFORD CAY RD, TAMPA, FL, 33629
BEASLEY MITCH Agent 2240 ASHBURY DRIVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-05 2240 ASHBURY DRIVE, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2019-08-05 2240 ASHBURY DRIVE, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2019-08-05 BEASLEY, MITCH -
REGISTERED AGENT ADDRESS CHANGED 2019-08-05 2240 ASHBURY DRIVE, CLEARWATER, FL 33764 -
ARTICLES OF CORRECTION 2014-12-05 - -

Documents

Name Date
Reg. Agent Change 2019-08-05
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17
Articles of Correction 2014-12-05
Domestic Profit 2014-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State