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 |
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 | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE FLORIDA BAR VS STEPHEN L. COOK | SC2015-1079 | 2015-06-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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