Search icon

RENEW LIFE FORMULAS, INC.

Company Details

Entity Name: RENEW LIFE FORMULAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 59-3437074
Address: 1221 BROADWAY, OAKLAND, CA 94612
Mail Address: P.O. BOX 24305, OAKLAND, CA 94612-1305
Place of Formation: FLORIDA

form 5500

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
File View Page
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 2010-10-14
Name of individual signing DONALD POLLO
Valid signature Filed with authorized/valid electronic signature
RENEW LIFE 401(K) PLAN 2009 593437074 2010-10-11 RENEW LIFE FORMULAS, INC. 119
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
WATSON, BRENDA Director 2141 LAGOON DRIVE, DUNEDIN, FL 34698
HANDLEY, J.B. Director 345 CALIFORNIA STREET, SUTIE 2550, SAN FRANCISCO, CA 94104
NOVAK, JOHN Director 345 CALIFORNIA STREET, SUITE 2550, SAN FRANCISCO, CA 94104

President

Name Role Address
WATSON, BRENDA President 2141 LAGOON DRIVE, DUNEDIN, FL 34698

Chief Executive Officer

Name Role Address
WATSON, STAN Chief Executive Officer 2141 LAGOON DRIVE, DUNEDIN, FL 34698

Chief Financial Officer

Name Role Address
POLLO, DON Chief Financial Officer 198 PALM HARBOR BLVD. SOUTH, PALM HARBOR, FL 34683

Vice President

Name Role Address
HANDLEY, J.B. Vice President 345 CALIFORNIA STREET, SUTIE 2550, SAN FRANCISCO, CA 94104

DVAS

Name Role Address
REESE, CORBY DVAS 345 CALIFORNIA STREET, SUITE 2550, SAN FRANCISCO, CA 94104

Events

Event Type Filed Date Value Description
CONVERSION 2017-06-06 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2016-10-26 1221 BROADWAY, OAKLAND, CA 94612 No data
REGISTERED AGENT NAME CHANGED 2016-10-26 CT CORPORATION SYSTEM No data
REINSTATEMENT 2009-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDED AND RESTATEDARTICLES 2008-03-12 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11005096 CI

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State