Entity Name: | RENAISSANCE SUBS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Oct 1998 (26 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P98000089798 |
FEI/EIN Number | 650871070 |
Address: | 3050 OAKWOOD BLOVD., HOLLYWOOD, FL, 33020 |
Mail Address: | 3050 OAKWOOD BLOVD., HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALANZA MARY JANE | Agent | 501 NW 44TH AVENUE, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
PALANZA MICHAEL | President | 3050 OAKWOOD BLVD., HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
PALANZA MARY JANE | Secretary | 3050 OAKWOOD BLVD., HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
PALANZA MARY JANE | Treasurer | 3050 OAKWOOD BLVD., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-03-20 | PALANZA, MARY JANE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-20 | 501 NW 44TH AVENUE, HOLLYWOOD, FL 33021 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-03-31 |
Reg. Agent Change | 2000-03-20 |
ANNUAL REPORT | 2000-01-26 |
Domestic Profit | 1998-10-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State