Search icon

HERC RENTALS INC.

Company Details

Entity Name: HERC RENTALS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Nov 1965 (59 years ago)
Document Number: 819124
FEI/EIN Number 13-6174127
Address: 27500 Riverview Center Blvd., Bonita Springs, FL, 34134, US
Mail Address: 27500 Riverview Center Blvd., Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: DELAWARE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5GD39 Active Non-Manufacturer 2009-05-15 2024-03-05 2028-03-07 2024-03-05

Contact Information

POC FRANK CALDERARO
Phone +1 201-968-0991
Fax +1 201-968-0998
Address 39418 US HWY 19 N, TARPON SPRINGS, FL, 34689 3968, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Vice President

Name Role Address
Fritz Edward Vice President 27500 Riverview Center Blvd., Bonita Springs, FL, 34134
Arell Mark Vice President 27500 Riverview Center Blvd., Bonita Springs, FL, 34134

Assi

Name Role Address
Lively Derek Assi 27500 Riverview Center Blvd., Bonita Springs, FL, 34134

SENI

Name Role Address
SHEEK S. W SENI 27500 Riverview Center Blvd., Bonita Springs, FL, 34134

Director

Name Role Address
Sheek S. W Director 27500 Riverview Center Blvd., Bonita Springs, FL, 34134
Humphrey Mark Director 27500 Riverview Center Blvd., Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036917 HERTZ EQUIPMENT RENTAL EXPIRED 2015-04-13 2020-12-31 No data 225 BRAE BLVD., PARK RIDGE, NJ, 07656
G14000093176 HERTZ EQUIPMENT SALES EXPIRED 2014-09-12 2019-12-31 No data 225 BRAE BLVD, PARK RIDGE, NJ, 07656
G13000103876 HERTZ SERVICE PUMP & COMPRESSOR EXPIRED 2013-10-22 2018-12-31 No data 225 BRAE BOULEVARD, PARK RIDGE, NJ, 07656

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-18 No data No data
NAME CHANGE AMENDMENT 2016-07-19 HERC RENTALS INC. No data
MERGER 1999-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000026711

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001390567 TERMINATED 1000000526692 LEON 2013-09-05 2033-09-12 $ 4,365.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
HERC RENTALS, INC. VS SUPERIOR SITE SERVICES, INC. AND CHAD D. LEE 5D2022-1241 2022-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000645

Parties

Name HERC RENTALS INC.
Role Appellant
Status Active
Representations Heather A. Degrave, Andrew W. Peeler
Name Chad D. Lee
Role Appellee
Status Active
Name SUPERIOR SITE SERVICES, INC.
Role Appellee
Status Active
Representations Eric W. Ludwig
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 868 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/6
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 8/18 ORDER
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-08-18
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH DIRECTIONS
Docket Date 2023-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2023-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 283 PAGES TRANSCRIPT
On Behalf Of Clerk Seminole
Docket Date 2023-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 7 DYS CAUSE SROA TO BE FILED...
Docket Date 2023-01-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-12-14
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Superior Site Services, Inc.
Docket Date 2022-12-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AA'S OA PREFERENCE REQUEST
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 3/3 ORDER
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Superior Site Services, Inc.
Docket Date 2022-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2022-09-07
Type Response
Subtype Objection
Description OBJECTION ~ TO 2ND REQUEST FOR EXTENSION OF TIME
On Behalf Of Superior Site Services, Inc.
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-06-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Heather A. Degrave 0756601
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-06-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Eric W. Ludwig 328766
On Behalf Of Superior Site Services, Inc.
Docket Date 2022-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/19/22
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ARTHUR WOODS, JR. VS HERC RENTALS, INC., ET AL 2D2020-3428 2020-11-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6261

Parties

Name ARTHUR WOODS, JR.
Role Appellant
Status Active
Representations KATHRYN SMITH
Name STATEWIDE ASSOCIATES, INC
Role Appellee
Status Active
Name HERC RENTALS INC.
Role Appellee
Status Active
Representations HEATHER A. DE GRAVE, ESQ., MICHAEL A. GOLD, ESQ.
Name ARTHUR G. WOODS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR WOODS, JR.
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 17, 2021.
Docket Date 2020-12-23
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2020-12-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARTHUR WOODS, JR.
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARTHUR WOODS, JR.
Docket Date 2021-02-11
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of Appellant’s status report, this appeal will proceed. Appellant shall serve the initial brief within twenty days of the date of this order.
Docket Date 2021-02-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF CLOSURE OF BANKRUPTCY CASE AND INAPPLICABILITY OF AUTOMATIC STAY
On Behalf Of ARTHUR WOODS, JR.
Docket Date 2020-12-04
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ DEFENDANT, ARTHUR G. WOODS, JR.'S SUGGESTION OF BANKRUPTCY
On Behalf Of ARTHUR WOODS, JR.
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 15, 2021.
Docket Date 2020-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARTHUR WOODS, JR.
Docket Date 2020-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 47QMCE24FM814 2024-10-01 2025-08-29 2025-08-29
Unique Award Key CONT_AWD_47QMCE24FM814_4732_GS21F0020T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 10730.00
Current Award Amount 10730.00
Potential Award Amount 10730.00

Description

Title SHORT TERM RENTAL OF EQUIPMENT
NAICS Code 532310: GENERAL RENTAL CENTERS
Product and Service Codes W039: LEASE OR RENTAL OF EQUIPMENT- MATERIALS HANDLING EQUIPMENT

Recipient Details

Recipient HERC RENTALS INC
UEI CEJGFN29N4L1
Recipient Address UNITED STATES, 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, LEE, FLORIDA, 341344325
DELIVERY ORDER AWARD 47QMCE24FM804 2024-10-01 2024-12-23 2024-12-23
Unique Award Key CONT_AWD_47QMCE24FM804_4732_GS21F0020T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 12228.00
Current Award Amount 12228.00
Potential Award Amount 12228.00

Description

Title SHORT TERM RENTAL OF EQUIPMENT
NAICS Code 532310: GENERAL RENTAL CENTERS
Product and Service Codes W039: LEASE OR RENTAL OF EQUIPMENT- MATERIALS HANDLING EQUIPMENT

Recipient Details

Recipient HERC RENTALS INC
UEI CEJGFN29N4L1
Recipient Address UNITED STATES, 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, LEE, FLORIDA, 341344325
DELIVERY ORDER AWARD 47QMCE24FC146 2024-09-30 2024-12-30 2024-12-30
Unique Award Key CONT_AWD_47QMCE24FC146_4732_47QMCB19D000G_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 24700.00
Current Award Amount 24700.00
Potential Award Amount 24700.00

Description

Title SHORT TERM RENTAL OF MOTOR VEHICLES
NAICS Code 532112: PASSENGER CAR LEASING
Product and Service Codes W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient HERC RENTALS INC
UEI CEJGFN29N4L1
Recipient Address UNITED STATES, 27500 RIVERVIEW CENTER BLVD STE 100, BONITA SPRINGS, LEE, FLORIDA, 341344328
DELIVERY ORDER AWARD 47QMCE24FC150 2024-09-30 2024-12-20 2024-12-20
Unique Award Key CONT_AWD_47QMCE24FC150_4732_47QMCB19D000G_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 10590.00
Current Award Amount 10590.00
Potential Award Amount 10590.00

Description

Title SHORT TERM RENTAL OF MOTOR VEHICLES
NAICS Code 532112: PASSENGER CAR LEASING
Product and Service Codes W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient HERC RENTALS INC
UEI CEJGFN29N4L1
Recipient Address UNITED STATES, 27500 RIVERVIEW CENTER BLVD STE 100, BONITA SPRINGS, LEE, FLORIDA, 341344328
DELIVERY ORDER AWARD 47QMCE24FM810 2024-09-30 2024-11-22 2024-11-22
Unique Award Key CONT_AWD_47QMCE24FM810_4732_GS21F0020T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 12642.00
Current Award Amount 12642.00
Potential Award Amount 12642.00

Description

Title SHORT TERM RENTAL OF EQUIPMENT
NAICS Code 532310: GENERAL RENTAL CENTERS
Product and Service Codes W038: LEASE OR RENTAL OF EQUIPMENT- CONSTRUCTION, MINING, EXCAVATING, AND HIGHWAY MAINTENANCE EQUIPMENT

Recipient Details

Recipient HERC RENTALS INC
UEI CEJGFN29N4L1
Recipient Address UNITED STATES, 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, LEE, FLORIDA, 341344325
DELIVERY ORDER AWARD 47QMCE24FC102 2024-09-28 2025-01-25 2025-01-25
Unique Award Key CONT_AWD_47QMCE24FC102_4732_47QMCB19D000G_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 45600.00
Current Award Amount 45600.00
Potential Award Amount 45600.00

Description

Title SHORT TERM RENTAL OF MOTOR VEHICLES
NAICS Code 532112: PASSENGER CAR LEASING
Product and Service Codes W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient HERC RENTALS INC
UEI CEJGFN29N4L1
Recipient Address UNITED STATES, 27500 RIVERVIEW CENTER BLVD STE 100, BONITA SPRINGS, LEE, FLORIDA, 341344328
DELIVERY ORDER AWARD 47QMCE24FM803 2024-09-27 2025-09-26 2025-09-26
Unique Award Key CONT_AWD_47QMCE24FM803_4732_GS21F0020T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 19310.00
Current Award Amount 19310.00
Potential Award Amount 19310.00

Description

Title SHORT TERM RENTAL OF EQUIPMENT
NAICS Code 532310: GENERAL RENTAL CENTERS
Product and Service Codes W039: LEASE OR RENTAL OF EQUIPMENT- MATERIALS HANDLING EQUIPMENT

Recipient Details

Recipient HERC RENTALS INC
UEI CEJGFN29N4L1
Recipient Address UNITED STATES, 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, LEE, FLORIDA, 341344325
DELIVERY ORDER AWARD 47QMCE24FM800 2024-09-26 2025-09-26 2025-09-26
Unique Award Key CONT_AWD_47QMCE24FM800_4732_GS21F0020T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 55524.00
Current Award Amount 55524.00
Potential Award Amount 55524.00

Description

Title SHORT TERM RENTAL OF EQUIPMENT
NAICS Code 532310: GENERAL RENTAL CENTERS
Product and Service Codes W038: LEASE OR RENTAL OF EQUIPMENT- CONSTRUCTION, MINING, EXCAVATING, AND HIGHWAY MAINTENANCE EQUIPMENT

Recipient Details

Recipient HERC RENTALS INC
UEI CEJGFN29N4L1
Recipient Address UNITED STATES, 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, LEE, FLORIDA, 341344325
DELIVERY ORDER AWARD 47QMCE24FC115 2024-09-24 2025-01-08 2025-01-08
Unique Award Key CONT_AWD_47QMCE24FC115_4732_47QMCB19D000G_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 45600.00
Current Award Amount 45600.00
Potential Award Amount 45600.00

Description

Title SHORT TERM RENTAL OF MOTOR VEHICLES
NAICS Code 532112: PASSENGER CAR LEASING
Product and Service Codes W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient HERC RENTALS INC
UEI CEJGFN29N4L1
Recipient Address UNITED STATES, 27500 RIVERVIEW CENTER BLVD STE 100, BONITA SPRINGS, LEE, FLORIDA, 341344328
PURCHASE ORDER AWARD 70Z04024P60235Y00 2024-07-09 2024-10-15 2024-11-15
Unique Award Key CONT_AWD_70Z04024P60235Y00_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 21790.00
Current Award Amount 21790.00
Potential Award Amount 21790.00

Description

Title MODIFICATION TO EXTEND TO 15 OCTOBER. 35 THOUSAND POUND LIMIT FORKLIFT RENTAL
NAICS Code 532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W039: LEASE OR RENTAL OF EQUIPMENT- MATERIALS HANDLING EQUIPMENT

Recipient Details

Recipient HERC RENTALS INC
UEI CEJGFN29N4L1
Recipient Address UNITED STATES, 27500 RIVERVIEW CENTER BLVD STE 100, BONITA SPRINGS, LEE, FLORIDA, 341344328

Date of last update: 02 Feb 2025

Sources: Florida Department of State