Search icon

RENEE'S GOLDEN TOUCH JEWELERS, INC. - Florida Company Profile

Company Details

Entity Name: RENEE'S GOLDEN TOUCH JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENEE'S GOLDEN TOUCH JEWELERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2011 (14 years ago)
Document Number: P92000006176
FEI/EIN Number 650370322

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

Address: 6501 TAFT STREET, HOLLYWOOD, FL, 33024
Mail Address: 6501 TAFT STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELECKI-Modano RENEE R President 6501 TAFT STREET, HOLLYWOOD, FL, 33024
TELECKI-Modano RENEE Agent 6501 TAFT STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-12 TELECKI-Modano, RENEE -
REINSTATEMENT 2011-01-12 - -
PENDING REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1997-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 1997-11-21 6501 TAFT STREET, HOLLYWOOD, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4021357710 2020-05-01 0455 PPP 6501 TAFT STREET, HOLLYWOOD, FL, 33024
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16829
Loan Approval Amount (current) 16829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17018.5
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State