Search icon

THE RENOVATORS' OF JACKSONVILLE, INC.

Company Details

Entity Name: THE RENOVATORS' OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000009736
FEI/EIN Number 593424558
Address: 12627 SAN JOSE BLVD., 504, JACKSONVILLE, FL, 32223
Mail Address: 12627 SAN JOSE BLVD., 504, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PERETZMAN STEVE Agent 12627 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

President

Name Role Address
PERETZMAN STEVEN President 12627 SAN JOSE BLVD. SUITE 504, JACKSONVILLE, FL, 32223

Director

Name Role Address
PERETZMAN STEVEN Director 12627 SAN JOSE BLVD. SUITE 504, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 12627 SAN JOSE BLVD., 504, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2010-05-04 12627 SAN JOSE BLVD., 504, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2010-05-04 PERETZMAN, STEVE No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 12627 SAN JOSE BLVD., 504, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State