Search icon

RENFROE & JACKSON, INC. - Florida Company Profile

Company Details

Entity Name: RENFROE & JACKSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENFROE & JACKSON, 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: 21 Feb 1996 (29 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P96000016194
FEI/EIN Number 650659708

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

Address: 2550 GARLAND RD, NAPLES, FL, 34117
Mail Address: 2550 GARLAND RD, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENFROE EDWARD Director 2043 SWAINSONS RUN, NAPLES, FL, 34105
JACKSON DARVIN Director 6680 SANDALWOOD LANE, NAPLES, FL, 34109
RENFROE EDWARD Agent 2043 SWAINSONS RUN, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 2043 SWAINSONS RUN, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 2550 GARLAND RD, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2003-01-23 2550 GARLAND RD, NAPLES, FL 34117 -
NAME CHANGE AMENDMENT 1999-04-19 RENFROE & JACKSON, INC. -
REINSTATEMENT 1997-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
688732.00
Total Face Value Of Loan:
688732.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
688732
Current Approval Amount:
688732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
693974.02

Date of last update: 02 Jun 2025

Sources: Florida Department of State