Entity Name: | NATIONAL RENTAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Oct 2009 (16 years ago) |
Branch of: | NATIONAL RENTAL SERVICES, INC., ILLINOIS (Company Number CORP_66982513) |
Date of dissolution: | 19 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Apr 2022 (3 years ago) |
Document Number: | F09000004062 |
FEI/EIN Number |
271743123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 E Ontario ST, FL 7, CHICAGO, IL, 60611, US |
Mail Address: | 10 E ONTARIO ST, FLOOR 7, CHICAGO, IL, 60611, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
GOULETAS STEVEN | Chief Executive Officer | 440 N WABASH, CHICAGO, IL, 60611 |
GOULETAS LOUIS | Vice President | 440 N WABASH, CHICAGO, IL, 60611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000027897 | NRS RENTAL PROPERTY | ACTIVE | 2021-02-26 | 2026-12-31 | - | 10 E ONTARIO ST FL7, CHICAGO, IL, 60611 |
G09000169066 | NRS BERMUDA DUNES | EXPIRED | 2009-10-26 | 2014-12-31 | - | 182 W. LAKE ST., SUITE 200, CHICAGO, IL, 60601 |
G09000169072 | NRS SANDLAKE | EXPIRED | 2009-10-26 | 2014-12-31 | - | 182 W. LAKE ST., SUITE 200, CHICAGO, IL, 60601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-19 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 10 E Ontario ST, FL 7, CHICAGO, IL 60611 | - |
REGISTERED AGENT CHANGED | 2022-04-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | 10 E Ontario ST, FL 7, CHICAGO, IL 60611 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State