Entity Name: | UNITED RENTALS (NORTH AMERICA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 May 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2023 (a year ago) |
Document Number: | F12000001928 |
FEI/EIN Number |
860933835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902, US |
Mail Address: | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Flannery Matthew J | Chief Executive Officer | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
GRACE WILLIAM T | Chief Financial Officer | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
GROSS JOLI L | Secretary | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
GROSS JOLI L | Vice President | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
FLANNERY MATTHEW J | President | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
FLANNERY MATTHEW J | Director | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
GROSS JOLI J | Director | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000146292 | UNITED RENTALS | ACTIVE | 2023-12-04 | 2028-12-31 | - | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902 |
G17000102949 | RELIABLE ONSITE SERVICES | ACTIVE | 2017-09-15 | 2027-12-31 | - | 100 FIRST STAMFORD PLACE, STE 700, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-27 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-12 |
Amendment | 2023-11-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-25 |
AMENDED ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2020-03-23 |
AMENDED ANNUAL REPORT | 2019-10-17 |
ANNUAL REPORT | 2019-02-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347110694 | 0419730 | 2023-11-16 | 414 EASTBOUND ON RAMP UNDERNEATH 429 SOUTHBOUND OVERPASS, APOPKA, FL, 32703 | |||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2103920 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1711045 |
Safety | Yes |
Date of last update: 03 Apr 2025
Sources: Florida Department of State