Entity Name: | RENEW LIFE FORMULAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RENEW LIFE FORMULAS, 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: | 04 Feb 1997 (28 years ago) |
Date of dissolution: | 06 Jun 2017 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 06 Jun 2017 (8 years ago) |
Document Number: | P97000011312 |
FEI/EIN Number |
593437074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 BROADWAY, OAKLAND, CA, 94612, US |
Mail Address: | P.O. BOX 24305, OAKLAND, CA, 94612-1305, US |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RENEW LIFE 401(K) PLAN | 2009 | 593437074 | 2010-10-14 | RENEW LIFE FORMULAS, INC. | 119 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593437074 |
Plan administrator’s name | RENEW LIFE FORMULAS, INC. |
Plan administrator’s address | 2076 SUNNYDALE BOULEVARD, CLEARWATER, FL, 33765 |
Administrator’s telephone number | 7274501061 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | DONALD POLLO |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 454390 |
Sponsor’s telephone number | 7274501061 |
Plan sponsor’s address | 2076 SUNNYDALE BOULEVARD, CLEARWATER, FL, 33765 |
Plan administrator’s name and address
Administrator’s EIN | 593437074 |
Plan administrator’s name | RENEW LIFE FORMULAS, INC. |
Plan administrator’s address | 2076 SUNNYDALE BOULEVARD, CLEARWATER, FL, 33765 |
Administrator’s telephone number | 7274501061 |
Signature of
Role | Plan administrator |
Date | 2010-10-11 |
Name of individual signing | DONALD POLLO |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Name | Role | Address |
---|---|---|
WATSON BRENDA | Director | 2141 LAGOON DRIVE, DUNEDIN, FL, 34698 |
WATSON BRENDA | President | 2141 LAGOON DRIVE, DUNEDIN, FL, 34698 |
WATSON STAN | Chief Executive Officer | 2141 LAGOON DRIVE, DUNEDIN, FL, 34698 |
POLLO DON | Chief Financial Officer | 198 PALM HARBOR BLVD. SOUTH, PALM HARBOR, FL, 34683 |
HANDLEY J.B. | Director | 345 CALIFORNIA STREET, SUTIE 2550, SAN FRANCISCO, CA, 94104 |
HANDLEY J.B. | Vice President | 345 CALIFORNIA STREET, SUTIE 2550, SAN FRANCISCO, CA, 94104 |
REESE CORBY | DVAS | 345 CALIFORNIA STREET, SUITE 2550, SAN FRANCISCO, CA, 94104 |
NOVAK JOHN | Director | 345 CALIFORNIA STREET, SUITE 2550, SAN FRANCISCO, CA, 94104 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-06-06 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS RENEW LIFE FORMULAS, LLC. CONVERSION NUMBER 900000171999 |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 1221 BROADWAY, OAKLAND, CA 94612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2016-10-26 | 1221 BROADWAY, OAKLAND, CA 94612 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDED AND RESTATEDARTICLES | 2008-03-12 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACSUB X X V, INC. & DAVID MC COMAS VS RENEW LIFE FORMULAS, INC. | 2D2011-4814 | 2011-09-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MACSUB X X V, INC. |
Role | Appellant |
Status | Active |
Representations | EDWARD C. CASTAGNA, JR., ESQ. |
Name | DAVID MC COMAS |
Role | Appellant |
Status | Active |
Name | RENEW LIFE FORMULAS, INC. |
Role | Appellee |
Status | Active |
Representations | W. PATRICK AYERS, ESQ., LEE L. HAAS, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-08-12 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-10-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2012-06-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-06-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-02-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ EMAILED 2/14/12 |
On Behalf Of | MACSUB X X V, INC. |
Docket Date | 2012-01-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3 VOLUMES BOYER |
Docket Date | 2012-01-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief w/Appendix ~ EMAILED 1/25/12 |
On Behalf Of | RENEW LIFE FORMULAS, INC. |
Docket Date | 2011-12-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2011-12-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | RENEW LIFE FORMULAS, INC. |
Docket Date | 2011-12-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 11/30/11 |
On Behalf Of | MACSUB X X V, INC. |
Docket Date | 2011-10-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2011-10-03 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2011-09-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MACSUB X X V, INC. |
Docket Date | 2011-09-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Conversion | 2017-06-06 |
ANNUAL REPORT | 2017-03-16 |
Reg. Agent Change | 2016-10-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State