Search icon

RUDY'S RENTALS & SALES INC. - Florida Company Profile

Company Details

Entity Name: RUDY'S RENTALS & SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUDY'S RENTALS & SALES 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: 21 Aug 1974 (51 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 459932
FEI/EIN Number 591559579

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

Address: 5867 54TH AVE. N., ST. PETERSBURG, FL, 33709, PI
Mail Address: 5867 54TH AVE. N., ST. PETERSBURG, FL, 33709, PI
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENLINGER RICHARD L President 5867 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33709
DENLINGER RICHARD L Agent 5867 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 5867 54TH AVE. N., ST. PETERSBURG, FL 33709 PI -
CHANGE OF MAILING ADDRESS 2011-01-04 5867 54TH AVE. N., ST. PETERSBURG, FL 33709 PI -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 5867 54TH AVENUE NORTH, ST. PETERSBURG, FL 33709 -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 DENLINGER, RICHARD LPRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000019391 TERMINATED 1000000039879 15583 370 2007-01-12 2027-01-24 $ 20,704.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000019409 TERMINATED 1000000039880 15583 371 2007-01-12 2027-01-24 $ 65,970.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-18
REINSTATEMENT 2007-09-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-05-22
ANNUAL REPORT 2002-05-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
V830Y80090
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-30
Description:
EDGER BLADES
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V830Y80083
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-11
Description:
STICK EDGER
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V830Y80048
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-04-15
Description:
SPARK PLUGS FC 75
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

Date of last update: 01 Jun 2025

Sources: Florida Department of State