Search icon

BUDGET RENT A CAR SYSTEM, INC.

Company Details

Entity Name: BUDGET RENT A CAR SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Oct 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Nov 2002 (22 years ago)
Document Number: F02000005093
FEI/EIN Number 421553246
Address: 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, US
Mail Address: 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Choi Brian Director 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
Ferraro Joseph Director 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054

President

Name Role Address
Gallagher Paul President 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054

Treasurer

Name Role Address
Calabria David Treasurer 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126752 BUDGET ACTIVE 2017-11-17 2027-12-31 No data 6 SYLVAN WAY, PARSIPPANY, NJ, 07054
G14000072718 BUDGET EXPIRED 2014-07-14 2019-12-31 No data 6 SYLVAN WAY, PARSIPPANY, NJ, 07054
G08324900119 BUDGET EXPIRED 2008-11-19 2013-12-31 No data C/O AVIS BUDGET GROUP, INC., 6 SYLVAN WAY, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 379 INTERPACE PARKWAY, PARSIPPANY, NJ 07054 No data
CHANGE OF MAILING ADDRESS 2024-04-24 379 INTERPACE PARKWAY, PARSIPPANY, NJ 07054 No data
NAME CHANGE AMENDMENT 2002-11-27 BUDGET RENT A CAR SYSTEM, INC. No data

Court Cases

Title Case Number Docket Date Status
DERREL LEONARD THOMAS VS JP MORGAN CHASE BANK, NATIONAL ASSOCIATION, STATE OF FLORIDA, HERNANDO COUNTY CLERK OF COURT, AVIS BUDGET GROUP, INC. F/K/A BUDGET RENT A CAR SYSTEM, INC., HERNANDO COUNTY, FLORIDA, ET AL. 5D2022-2107 2022-08-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CA-000791

Parties

Name Derrel Leonard Thomas
Role Appellant
Status Active
Name AVIS BUDGET GROUP, INC.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hernando County, Florida
Role Appellee
Status Active
Name Tax Department of Revenue
Role Appellee
Status Active
Name BUDGET RENT A CAR SYSTEM, INC.
Role Appellee
Status Active
Name Precious N. Thomas
Role Appellee
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations Alexandra R. Kalman, Kyle J. Benda, Civil Division, Tampa Attorney General
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-27
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-09-27
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-21
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-08-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA
Docket Date 2022-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Derrel Leonard Thomas
Docket Date 2022-08-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State