Search icon

REGENCY EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY EVENTS, 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: 15 Jul 1994 (31 years ago)
Date of dissolution: 15 Jun 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 15 Jun 1998 (27 years ago)
Document Number: P94000053320
FEI/EIN Number 650603381

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

Address: 3045 N. FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33306
Mail Address: 3045 N. FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELSH RICHARD President 1100 SE 14TH ST, DEERFIELD BEACH, FL, 33441
WELSH RICHARD Treasurer 1100 SE 14TH ST, DEERFIELD BEACH, FL, 33441
CRANE MARK Vice President 518 NE 13TH AVE., FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1998-06-15 - -
REINSTATEMENT 1997-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-27 3045 N. FEDERAL HIGHWAY, FT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 1997-03-27 3045 N. FEDERAL HIGHWAY, FT LAUDERDALE, FL 33306 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Reg. Agent Resignation 1998-04-03
REINSTATEMENT 1997-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State