Search icon

RENIRO CORP. - Florida Company Profile

Company Details

Entity Name: RENIRO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENIRO CORP. 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: 08 Jun 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000051597
FEI/EIN Number 593525063

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

Address: 1049 MASON AVE, DAYTONA BEACH, FL, 32117
Mail Address: 5207 SOUTH ATLANTIC AVENUE, #924, NEW SMYRNA BEACH, FL, 32169-4555
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIELEFELD RENATE President 5207 SOUTH ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
BIELFELD ROLF J Vice President 41380 ANTHONY DRIVE, CLINTON TWP, MI, 48038
BIELEFELD RENATE Secretary 5207 SOUTH ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
BIELFELD RENATE Treasurer 5207 SOUTH ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
BIELFELD ROLF N Director 41380 ANTHONY DR, CLINTON TWP, MI, 48038
BIELFELD RAPHAELA Director 41380 ANTHONY DRIVE, CLINTON TWP, MI, 48038
BIELEFELD RENATE Agent 5207 SOUTH ATLANTIC AVENUE, #924, NEW SMYRNA BEACH, FL, 321694555

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 1049 MASON AVE, DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 1999-03-02
Domestic Profit 1998-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State