Search icon

RENAISSANCE COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: RENAISSANCE COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENAISSANCE COLLECTION, 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: 16 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2017 (8 years ago)
Document Number: P95000047061
FEI/EIN Number 954351024

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

Address: 21731 VENTURA BLVD., SUITE 300, WOODLAND HILLS, CA, 91364, US
Mail Address: 21731 VENTURA BLVD., SUITE 300, WOODLAND HILLS, CA, 91364, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALLONE SYLVESTER President 21731 VENTURA BLVD. SUITE#300, WOODLAND HILLS, CA, 91364
STALLONE SYLVESTER Secretary 21731 VENTURA BLVD. SUITE#300, WOODLAND HILLS, CA, 91364
STALLONE SYLVESTER Treasurer 21731 VENTURA BLVD. SUITE#300, WOODLAND HILLS, CA, 91364
STALLONE SYLVESTER Director 21731 VENTURA BLVD. SUITE#300, WOODLAND HILLS, CA, 91364
ERESIDENTAGENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-13 eResidentAgent, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 115 N Calhoun St, Suite 4, Tallahassee, FL 32301 -
REINSTATEMENT 2017-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-26 21731 VENTURA BLVD., SUITE 300, WOODLAND HILLS, CA 91364 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 21731 VENTURA BLVD., SUITE 300, WOODLAND HILLS, CA 91364 -
CANCEL ADM DISS/REV 2007-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001070427 ACTIVE 1000000279301 LEON 2012-12-17 2032-12-28 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-02-01
ANNUAL REPORT 2015-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State