Search icon

THE HOME RENTAL COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: THE HOME RENTAL COMPANY
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: 13 Dec 2011 (13 years ago)
Branch of: THE HOME RENTAL COMPANY, CONNECTICUT (Company Number 1055330)
Date of dissolution: 06 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: F11000004976
FEI/EIN Number 060701148

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3909 SUNBEAM ROAD OFFICE, JACKSONVILLE, FL, 32257, US
Mail Address: 3909 SUNBEAM ROAD OFFICE, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
GREENE ELIZABETH A President 10 N. CLAYMONT COURT, PALM COAST, FL, 32137
GREENE ELIZABETH A Director 10 N. CLAYMONT COURT, PALM COAST, FL, 32137
KALE TAMI L Assistant Secretary 29 COLERIDGE COURT, PALM COAST, FL, 32137
KALE TAMI L Director 29 COLERIDGE COURT, PALM COAST, FL, 32137
GILES KATHLEEN Vice President 2 NORTH CLARENDON COURT, PALM COAST, FL, 32137
GILES KATHLEEN Director 2 NORTH CLARENDON COURT, PALM COAST, FL, 32137
KALE KEVIN T Secretary 3909 SUNBEAM ROAD, JACKSONVILLE, FL, 32137
REILLY KEVIN D Treasurer 2 CUTE COURT, PALM COAST, FL, 32137
REILLY KEVIN D Director 2 CUTE COURT, PALM COAST, FL, 32137
KALE KEVIN Agent 3909 SUNBEAM ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000062521. CONVERSION NUMBER 700000215347
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 3909 SUNBEAM ROAD OFFICE, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2020-01-21 3909 SUNBEAM ROAD OFFICE, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State