Search icon

AUTOMOTIVE RENTALS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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