Entity Name: | RENNA'S PIZZA RIVERPLACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RENNA'S PIZZA RIVERPLACE, 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: | 23 May 1991 (34 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | S55197 |
FEI/EIN Number |
593073224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11111-12 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223 |
Mail Address: | 11111-12 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENNA ROSETTE | Treasurer | 10774 WAVERLY BLUF WAY, JACKSONVILLE, FL, 32223 |
RENNA JOSEPH | President | 10774 WAVERLY BLUFF WAY, JACKSONVILLE, FL, 32223 |
RENNA FRANCESCA | Vice President | 11111-12 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
RENNA GIUSEPPINA | Vice President | 11111-12 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
ELEFANT, FRED | Agent | 1650 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2005-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State