Search icon

RENEE GOLDENBERG, INC. - Florida Company Profile

Company Details

Entity Name: RENEE GOLDENBERG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENEE GOLDENBERG, 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: 29 Sep 2016 (9 years ago)
Date of dissolution: 22 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: P16000080469
FEI/EIN Number 81-4004674

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

Address: 3100 N Ocean Blvd., Suite 610, Fort Lauderdale, FL, 33308, US
Mail Address: 3100 N Ocean Blvd., Suite 610, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDENBERG RENEE President 3100 N Ocean Blvd., Fort Lauderdale, FL, 33308
GOLDENBERG STEPHEN F Vice President 3100 N Ocean Blvd., Fort Lauderdale, FL, 33308
GOLDENBERG STEPHEN F Secretary 3100 N Ocean Blvd., Fort Lauderdale, FL, 33308
WORLDWIDE CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2744 EAST Commecial BLVD., FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 3100 N Ocean Blvd., Suite 610, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-03-15 3100 N Ocean Blvd., Suite 610, Fort Lauderdale, FL 33308 -

Court Cases

Title Case Number Docket Date Status
THE FLORIDA BAR VS STEPHEN L. COOK SC2015-1079 2015-06-10 Closed
Classification Original Proceedings - Florida Bar - Complaint
Court Supreme Court of Florida
Originating Court Unknown Court
2014-50,028(15A)

Unknown Court
2014-50,029(15A)

Parties

Name STEPHEN L. COOK
Role Respondent
Status Active
Representations MITCHELL J. BEERS
Name The Florida Bar
Role Complainant
Status Active
Representations Ghenete Elaine Wright Muir
Name RENEE GOLDENBERG, INC.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-07-22
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417229
Docket Date 2015-12-17
Type Disposition
Subtype Public Reprimand
Description DISP-PUBLIC REPRIMAND ~ The Court approves the uncontested referee's report and reprimands respondent. Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from Stephen L. Cook in the amount of $1,250.00, for which sum let execution issue.Not final until time expires to file motion for rehearing, and if filed, determined.
Docket Date 2015-11-30
Type Miscellaneous Document
Subtype Conditional Guilty Plea/Consent Judgment
Description CONDITIONAL GUILTY PLEA/CONSENT JUDG
On Behalf Of The Florida Bar
View View File
Docket Date 2015-11-30
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT (FLA BAR) ~ W/ MISC PLEADINGS
On Behalf Of Renee Goldenberg
Docket Date 2015-06-22
Type Order
Subtype Referee Appointed
Description REFEREE APPOINTED ~ DATED 06/19/15, HON. RENEE GOLDENBERG, 17TH JUDICIAL CIRCUIT
Docket Date 2015-06-11
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2015-06-11
Type Order
Subtype Referee Appointment (Disciplinary)
Description ORDER-REFEREE APPOINTMENT (DISCIPLINARY) ~ HON. PETER M. WEINSTEIN, CJ, 17TH JUDICIAL CIRCUIT
Docket Date 2015-06-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-06-10
Type Miscellaneous Document
Subtype Possible Venue
Description POSSIBLE VENUE
On Behalf Of The Florida Bar
Docket Date 2015-06-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-06-10
Type Petition
Subtype Complaint
Description COMPLAINT
On Behalf Of The Florida Bar

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20
Domestic Profit 2016-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State