Entity Name: | E.S.C.A.P.E. RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Dec 2001 (23 years ago) |
Date of dissolution: | 28 Dec 2005 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Dec 2005 (19 years ago) |
Document Number: | F01000006179 |
FEI/EIN Number | 880494156 |
Address: | 6100 CENTER DRIVE, SUITE 600, LOS ANGELES, CA, 90045 |
Mail Address: | 6100 CENTER DRIVE, SUITE 600, LOS ANGELES, CA, 90045 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
PLUMMER II FREDERICK V | President | 16689 COLONIAL DR., FONTANA, CA, 92336 |
Name | Role | Address |
---|---|---|
PLUMMER II FREDERICK V | Treasurer | 16689 COLONIAL DR., FONTANA, CA, 92336 |
Name | Role | Address |
---|---|---|
PLUMMER II FREDERICK V | Director | 16689 COLONIAL DR., FONTANA, CA, 92336 |
GONZALEZ MARK | Director | 2 HOUGH DR., MIAMI SPRINGS, FL, 33166 |
GONZALEZ EDWIN | Director | 8488 HUNTER DR., ALTA LOMA, CA, 91701 |
Name | Role | Address |
---|---|---|
GONZALEZ MARK | Vice President | 2 HOUGH DR., MIAMI SPRINGS, FL, 33166 |
Name | Role | Address |
---|---|---|
GONZALEZ MARK | Secretary | 2 HOUGH DR., MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-12-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-28 | 6100 CENTER DRIVE, SUITE 600, LOS ANGELES, CA 90045 | No data |
CHANGE OF MAILING ADDRESS | 2005-12-28 | 6100 CENTER DRIVE, SUITE 600, LOS ANGELES, CA 90045 | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2005-12-28 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-03-22 |
Foreign Profit | 2001-12-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State