Search icon

REGENERATION PROPERTIES INCORPORATED - Florida Company Profile

Company Details

Entity Name: REGENERATION PROPERTIES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENERATION PROPERTIES INCORPORATED 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: 23 Apr 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000037299
FEI/EIN Number 650758700

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

Address: 11295 175TH RD. NORTH, JUPITER, FL, 33478, US
Mail Address: 11295 175TH RD. NORTH, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICKS JOHN President 11295 175TH RD. NORTH, JUPITER, FL, 33478
HENDRICKS JOHN D Director 11295 175TH RD. NORTH, JUPITER, FL, 33478
HENDRICKS JOHN D Vice President 11295 175TH RD. NORTH, JUPITER, FL, 33478
HENDRICKS JOHN D Secretary 11295 175TH RD. NORTH, JUPITER, FL, 33478
HENDRICKS KRISTINE Vice President 11295 175TH RD. NORTH, JUPITER, FL, 33478
HENDRICKS JOHN D Agent 11295 175 RD. N., JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-14 HENDRICKS, JOHN D -
REINSTATEMENT 2016-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 11295 175 RD. N., JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 1999-04-23 11295 175TH RD. NORTH, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 11295 175TH RD. NORTH, JUPITER, FL 33478 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000633610 TERMINATED 1000000793557 PALM BEACH 2018-08-15 2038-09-12 $ 3,086.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001579433 TERMINATED 1000000530412 PALM BEACH 2013-10-02 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-01-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-05-02
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State