Search icon

RENEW LIFE SCHOOL OF NATURAL THERAPIES, INC. - Florida Company Profile

Company Details

Entity Name: RENEW LIFE SCHOOL OF NATURAL THERAPIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENEW LIFE SCHOOL OF NATURAL THERAPIES, 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: 11 Dec 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000094395
FEI/EIN Number NOT APPLICABLE

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

Address: 1007 N. MACDILL AVENUE, TAMPA, FL, 33607
Mail Address: 1007 N. MACDILL AVENUE, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON BRENDA T Director 1007 N. MACDILL AVENUE, TAMPA, FL, 33607
GRAY SUZANNE Director 1007 N. MACDILL AVENUE, TAMPA, FL, 33607
WATSON BRENDA T Agent 4308 N. HABANA AVENUE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-04 1007 N. MACDILL AVENUE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1996-11-04 1007 N. MACDILL AVENUE, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1996-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State