Entity Name: | I.E.C. RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I.E.C. 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: |
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: | 01 Oct 1981 (43 years ago) |
Document Number: | F46905 |
FEI/EIN Number |
592125860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3994 MERCANTILE AVE, NAPLES, FL, 34104, US |
Mail Address: | 3994 MERCANTILE AVE, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTSON BETTY J | Director | 3994 MERCANTILE AVE, NAPLES, FL, 34104 |
CADENHEAD ROBERT E | Director | 3994 MERCANTILE AVE, NAPLES, FL, 34104 |
BLAKE JUDY A | Director | 2064 PINELAND ST, NAPLES, FL, 34112 |
ROBERTSON BETTY | Agent | 3994 MERCANTILE AVE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2002-08-06 | 3994 MERCANTILE AVE, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2002-08-06 | 3994 MERCANTILE AVE, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2002-08-06 | ROBERTSON, BETTY | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-08-06 | 3994 MERCANTILE AVE, NAPLES, FL 34104 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000531422 | TERMINATED | 1000000671279 | COLLIER | 2015-04-14 | 2035-04-30 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J13000672924 | TERMINATED | 1000000480624 | COLLIER | 2013-03-07 | 2033-04-04 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J12000266315 | TERMINATED | 1000000257347 | COLLIER | 2012-03-23 | 2032-04-11 | $ 525.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J01000017786 | LAPSED | 01005560 | 13TH JUDICIAL CRT-HILLS CTY | 2001-09-25 | 2006-10-29 | $11,154.90 | CLAYTON GROUP INC D/B/A SEMSCO, 9501 HIGHWAY 92 EAST, TAMPA FL 33610 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State