Search icon

NATIONAL RENTAL SERVICES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

Name Role Address
GOULETAS STEVEN Chief Executive Officer 440 N WABASH, CHICAGO, IL, 60611
GOULETAS LOUIS Vice President 440 N WABASH, CHICAGO, IL, 60611

Fictitious Names

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

Events

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 -

Documents

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