Entity Name: | RENKEN YACHT RESTORATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Jan 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P18000006341 |
FEI/EIN Number | 82-4094206 |
Address: | 962 SW GAITOR AVENUE, PORT ST.LUCIE, FL 34953 |
Mail Address: | 962 SW GAITOR AVENUE, PORT ST.LUCIE, FL 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENKEN, ALICIA B | Agent | 964 GAITOR AVENUE, PORT ST.LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
RENKEN, ALICIA B | Vice President | 962 SW GAITOR AVENUE, PORT ST.LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
RENKEN, DAVID | President | 962 SW GAITOR AVENUE, PORT ST.LUCIE, FL 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 962 SW GAITOR AVENUE, PORT ST.LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 962 SW GAITOR AVENUE, PORT ST.LUCIE, FL 34953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-02-07 |
Domestic Profit | 2018-01-19 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State