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 |
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 | - |
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 | - | - |
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 |
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