Search icon

RENAISSANCE UPHOLSTERY & CANVASES INC

Company Details

Entity Name: RENAISSANCE UPHOLSTERY & CANVASES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Nov 2015 (9 years ago)
Document Number: P15000067911
FEI/EIN Number NOT APPLICABLE
Address: 1885 51ST TER SW, NAPLES, FL, 34116, US
Mail Address: 1885 51ST TER SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GUARDIA ALEXANDER Agent 1885 51ST TER SW, NAPLES, FL, 34116

President

Name Role Address
GUARDIA ALEXANDER President 1885 51ST TER SW, NAPLES, FL, 34116

Vice President

Name Role Address
PALMA ZOIKA Vice President 1885 51ST TER SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
AMENDMENT 2015-11-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000107951 TERMINATED 1000000814217 COLLIER 2019-02-01 2029-02-13 $ 1,070.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000294209 TERMINATED 1000000743127 COLLIER 2017-05-12 2037-05-24 $ 1,902.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000294274 ACTIVE 1000000743138 COLLIER 2017-05-12 2027-05-24 $ 448.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-07
Amendment 2015-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State