Entity Name: | AUTOMOTIVE RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Apr 1976 (49 years ago) |
Document Number: | 836249 |
FEI/EIN Number |
210622527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 LEADENHALL ROAD, MT. LAUREL, NJ, 08054, US |
Mail Address: | 4001 LEADENHALL ROAD, MT. LAUREL, NJ, 08054, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Horwith Brian K | Treasurer | 4001 LEADENHALL ROAD, MT. LAUREL, NJ, 08054 |
Ortell Carl A | Director | 4001 LEADENHALL ROAD, MT. LAUREL, NJ, 08054 |
Conroy Christopher G | Director | 4001 LEADENHALL ROAD, MT. LAUREL, NJ, 08054 |
Mullin Katherine A | Director | 4001 LEADENHALL ROAD, MT. LAUREL, NJ, 08054 |
Holman Melinda K | Chairman | 4001 LEADENHALL ROAD, MT. LAUREL, NJ, 08054 |
White Robert K | President | 4001 LEADENHALL ROAD, MT. LAUREL, NJ, 08054 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 4001 LEADENHALL ROAD, MT. LAUREL, NJ 08054 | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 4001 LEADENHALL ROAD, MT. LAUREL, NJ 08054 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000181557 | LAPSED | 06-7054 SP 25 (02) | COUNTY COURT MIAMI-DADE COUNTY | 2006-07-13 | 2011-08-14 | $5,258.65 | MIAMI-DADE COUNTY CLERK OF COURTS, HARVEY RUVIN, C/O CRAIG Z. SHERAR, P.A., 2701 S. BAYSHORE DRIVE, SUITE 303, MIAMI, FLORIDA 33133 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State