Search icon

RENATO'S GRILL, INC. - Florida Company Profile

Company Details

Entity Name: RENATO'S GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENATO'S GRILL, 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: 13 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: P96000076176
FEI/EIN Number 650701088

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

Address: 3714 S.E. OCEAN BOULEVARD, STUART, FL, 34996, US
Mail Address: 3714 S.E. OCEAN BOULEVARD, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maria Giuseppina A Secretary 1967 NW Marsh Rabbit Lane, Jensen Beach, FL, 34957
MAIRA RENATO Agent 1967 NW Marsh Rabbit Lane, Jensen Beach, FL, 34957
Maira Renato President 1967 NW Marsh Rabbit Lane, Jensen Beach, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065603 JOSEPHINE'S CAFE EXPIRED 2014-06-25 2019-12-31 - 3720 S.E. OCEAN BLVD., SEWALL'S POINT, FL, 34966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 1967 NW Marsh Rabbit Lane, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2019-04-16 3714 S.E. OCEAN BOULEVARD, STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 3714 S.E. OCEAN BOULEVARD, STUART, FL 34996 -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-04-17 - -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000121495 TERMINATED 1000000880459 MARTIN 2021-03-15 2041-03-17 $ 32,911.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000387888 TERMINATED 1000000748661 MARTIN 2017-06-28 2037-07-06 $ 12,210.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000387870 TERMINATED 1000000748660 MARTIN 2017-06-28 2037-07-06 $ 8,633.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000468656 TERMINATED 1000000718274 MARTIN 2016-07-28 2036-08-04 $ 5,030.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000468649 TERMINATED 1000000718272 MARTIN 2016-07-28 2036-08-04 $ 4,661.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000417018 TERMINATED 1000000716611 MARTIN 2016-07-01 2036-07-06 $ 5,097.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000417000 TERMINATED 1000000716610 MARTIN 2016-07-01 2036-07-06 $ 818.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000337638 TERMINATED 1000000714012 MARTIN 2016-05-23 2036-05-27 $ 2,630.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000337646 TERMINATED 1000000714013 MARTIN 2016-05-23 2036-05-27 $ 1,895.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000725891 TERMINATED 1000000683825 MARTIN 2015-06-24 2035-07-01 $ 460.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-04-16
Reinstatement 2018-10-18
INFO ONLY 2018-04-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9205608009 2020-07-07 0455 PPP 3714 Southeast Ocean Boulevard, Sewall's Point, FL, 34996-6713
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21105
Loan Approval Amount (current) 21105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Sewall's Point, MARTIN, FL, 34996-6713
Project Congressional District FL-21
Number of Employees 7
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State