Search icon

SEVEN C'S RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: SEVEN C'S RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVEN C'S RENTALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Apr 1981 (44 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F26505
FEI/EIN Number 592062455

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

Address: 325 W. BUSCH BLVD, C/O BONITA F. CARWILE, TAMPA, FL, 33612, US
Mail Address: 325 W. BUSCH BLVD, C/O BONITA F. CARWILE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARWILE, BONITA F. Director 325 W. BUSCH BLVD., TAMPA, FL, 33612
CARWILE, BONITA F. President 325 W. BUSCH BLVD., TAMPA, FL, 33612
CARWILE BONITA F Agent 355 W. BUSCH BLVD., TAMPA, FL, 33612
CARWILE, E. RAY, SR. Director 325 W. BUSCH BLVD, TAMPA, FL, 33612
CARWILE, E. RAY, SR. Vice President 325 W. BUSCH BLVD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 325 W. BUSCH BLVD, C/O BONITA F. CARWILE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2006-04-19 325 W. BUSCH BLVD, C/O BONITA F. CARWILE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2006-04-19 CARWILE, BONITA F -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 355 W. BUSCH BLVD., TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000500537 TERMINATED 1000000090419 018834 000247 2008-08-29 2029-02-04 $ 228.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000575257 TERMINATED 1000000090419 018834 000247 2008-08-29 2029-02-11 $ 228.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000133412 TERMINATED 1000000090413 018834 000245 2008-08-29 2029-01-22 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000370162 ACTIVE 1000000090413 018834 000245 2008-08-29 2029-01-28 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000370196 ACTIVE 1000000090419 018834 000247 2008-08-29 2029-01-28 $ 228.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08900015014 LAPSED 07-CC-23099 CTY CRT HILLSBOROUGH CTY FL 2008-08-14 2013-08-25 $8343.09 FLORIDA CRUSHED STONE COMPANY, 1616 S. 14TH STREET, LEESBURG, FL 34749
J08900013189 LAPSED 08-04492; DIV. F 13TH JUD CIR CRT HILLSBOROUGH 2008-05-22 2013-07-25 $42712.54 GENERAL ELECTRIC CAPITAL CORPORATION, 8751 WEST BROWARD BLVD., SUITE 100, PLANTATION, FL 33324
J07000260805 TERMINATED 1000000056212 017988 000483 2007-07-31 2027-08-15 $ 8,681.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-03-20
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State