Search icon

RENAISSANCE FLOORING, INC. - Florida Company Profile

Company Details

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

RENAISSANCE FLOORING, 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: 30 Oct 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000089853
FEI/EIN Number 593435058

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

Address: 7505 MCELVEY ROAD, PANAMA CITY BEACH, FL, 32408
Mail Address: 7505 MCELVEY ROAD, PANAMA CITY BEACH, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER CATHY President 7505 MCELVEY ROAD, PANAMA CITY BEACH, FL, 32408
BARKER CATHY Owner 7505 MCELVEY ROAD, PANAMA CITY BEACH, FL, 32408
BARKER CATHY L Agent 503 BOCAT DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 7505 MCELVEY ROAD, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2002-04-09 7505 MCELVEY ROAD, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-22 503 BOCAT DRIVE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 1999-04-15 BARKER, CATHY L -
REINSTATEMENT 1999-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000130577 LAPSED 02-1786-CC BAY COUNTY COURT 2003-03-31 2008-04-08 $15,128.84 ZUMPANO ENTERPRISES, INC., 6354 WARREN DRIVE, NORCROSS, GA 30093
J03000200859 LAPSED 02001935CA 14TH JUDICIAL CRT CT BAY CTY 2003-03-06 2008-06-16 $21,238.68 EULER SIAC S P A, STRADA DELLE FORNACI, 20, 41100 MODENA (MO), ITALY
J02000460125 LAPSED 02-1116 CC CNTY COURT IN BAY COUNTY FL 2002-08-13 2007-11-20 $7,241.85 MOHAWK FACTORING IND., P O BOX 800, CHATSWORTH, GA 30705

Documents

Name Date
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State