Entity Name: | RENAISSANCE SOURCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RENAISSANCE SOURCE, 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: | 05 Feb 1993 (32 years ago) |
Document Number: | P93000010868 |
FEI/EIN Number |
593194309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3736 Cardinal Blvd., Daytona Beach, FL, 32118, US |
Mail Address: | 3736 CARDINAL BLVD., DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEADLEY VICTOR E | Director | 3736 CARDINAL BLVD., DAYTONA BEACH, FL, 32118 |
HEADLEY TERRI N | Director | 3736 CARDINAL BLVD., DAYTONA BEACH, FL, 32118 |
HEADLEY VICTOR | Agent | 3736 CARDINAL BLVD., DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 3736 Cardinal Blvd., Daytona Beach, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 3736 Cardinal Blvd., Daytona Beach, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 3736 CARDINAL BLVD., DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-08 | HEADLEY, VICTOR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State