Search icon

RENT-ALL OF TAMPA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RENT-ALL OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENT-ALL OF TAMPA, 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: 10 Jun 1963 (62 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 270753
FEI/EIN Number 591005350

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

Address: 722 N. DALE MABRY HWY, TAMPA, FL, 33609
Mail Address: 722 N. DALE MABRY HWY, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUNEY SUZANNE L Vice President 722 N. DALE MABRY HWY, TAMPA, FL, 33609
RUNEY CHARLES R President 722 N DALE MABRY HWY, TAMPA, FL, 33609
RUNEY CHARLES R Agent 722 N DALE MABRY HWY, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-05-04 - -
REGISTERED AGENT NAME CHANGED 2015-05-04 RUNEY, CHARLES R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 722 N. DALE MABRY HWY, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2012-01-03 722 N. DALE MABRY HWY, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 722 N DALE MABRY HWY, TAMPA, FL 33609 -
REINSTATEMENT 1996-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000678004 TERMINATED 1000000484293 HILLSBOROU 2013-03-27 2033-04-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000443637 TERMINATED 1000000165277 HILLSBOROU 2010-03-16 2030-03-24 $ 7,831.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000607241 TERMINATED 1000000104590 019044 001391 2009-01-12 2029-02-11 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000532399 TERMINATED 1000000104590 019044 001391 2009-01-12 2029-02-04 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000458173 TERMINATED 1000000104590 019044 001391 2009-01-12 2029-01-28 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000246794 TERMINATED 1000000085138 18764 1949 2008-07-22 2028-07-30 $ 10,474.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000139504 TERMINATED 1000000048905 17715 001212 2007-04-30 2027-05-09 $ 4,910.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2016-08-08
REINSTATEMENT 2015-05-04
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-03
Off/Dir Resignation 2011-02-18
ANNUAL REPORT 2011-02-16

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55740.00
Total Face Value Of Loan:
55740.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55740
Current Approval Amount:
55740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56456.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State