Search icon

RENOV8 INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: RENOV8 INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENOV8 INVESTMENT CORP. 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: 10 Mar 2015 (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: P15000022967
FEI/EIN Number 47-3386256

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

Address: 2750 TAYLOR AVENUE., SUITE A-42, ORLANDO, FL, 32806, US
Mail Address: 2750 TAYLOR AVENUE., SUITE A-42, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO JUAN G President 2191 ROCK DR, KISSIMMEE, FL, 34759
CRUZ SHEILA Vice President 2191 ROCK DR, KISSIMMEE, FL, 34759
CRUZ SHEILA Agent 2191 ROCK DR, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2750 TAYLOR AVENUE., SUITE A-42, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2019-04-30 2750 TAYLOR AVENUE., SUITE A-42, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2191 ROCK DR, KISSIMMEE, FL 34759 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State