Search icon

RENTAR ENVIRONMENTAL SOLUTIONS, INC.

Company Details

Entity Name: RENTAR ENVIRONMENTAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2002 (23 years ago)
Document Number: F99000000214
FEI/EIN Number 65-0877630
Address: 1115 W. Gateway Blvd., Boynton Beach, FL, 33426, US
Mail Address: 1115 W. Gateway Blvd., Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
Bovarnick Jeffrey Esq. Agent 1115 W. Gateway Blvd., Boynton Beach, FL, 33426

Director

Name Role Address
RATNER JOEL Director 1115 W. Gateway Blvd., Boynton Beach, FL, 33426
Saliture Richard Director 1115 W. Gateway Blvd., Boynton Beach, FL, 33426
Tansev Erdal Director 1115 W. Gateway Blvd., Boynton Beach, FL, 33426
Bovarnick Jeffrey Director 1115 W. Gateway Blvd., Boynton Beach, FL, 33426
BLOOM ROBERT Director 1115 W. Gateway Blvd., Boynton Beach, FL, 33426

President

Name Role Address
Ogan Michael President 1115 W. Gateway Blvd., Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-07 Bovarnick, Jeffrey, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 1115 W. Gateway Blvd., Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2016-03-04 1115 W. Gateway Blvd., Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 1115 W. Gateway Blvd., Boynton Beach, FL 33426 No data
REINSTATEMENT 2002-07-16 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
RENTAR ENVIRONMENTAL SOLUTIONS, INC. VS BLUESKY GREENLAND ENVIRONMENTAL, etc. 4D2014-1439 2014-04-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA008026XXXXMB

Parties

Name RENTAR ENVIRONMENTAL SOLUTIONS, INC.
Role Appellant
Status Active
Representations JEFFREY S. BOVARNICK
Name BLUESKY GREENLAND ENVIRONMENTA
Role Appellee
Status Active
Representations JOHN PHILIP HESS
Name HON. TIMOTHY P. MCCARTHY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RENTAR ENVIRONMENTAL SOLUTIONS
Docket Date 2014-10-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BLUESKY GREENLAND ENVIRONMENTA
Docket Date 2014-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BLUESKY GREENLAND ENVIRONMENTA
Docket Date 2014-09-08
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that Appellee's Motion to Clarify the Court's Order Reinstating the Case and Motion to Enlarge the Time to Respond to Appellant's Initial Brief, filed August 20, 2014, is hereby granted; further, ORDERED that Appellee shall serve the answer brief within thirty (30) days from the date of this order; the reply brief, if any, shall be served within 20 days after service of the answer brief. See Fla. R. App. P. 9.210(f).
Docket Date 2014-08-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ (GRANTED 9/8/14)
On Behalf Of BLUESKY GREENLAND ENVIRONMENTA
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's motion filed July 18, 2014, for reinstatement is granted, and the above-styled appeal is hereby reinstated; further ORDERED that the proposed initial brief filed July 24, 2014, and the appendix to initial brief filed July 25, 2014, are accepted as timely filed.
Docket Date 2014-07-28
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO VACATE *AND* MOTION TO STRIKE INTIAL BRIEF
On Behalf Of BLUESKY GREENLAND ENVIRONMENTA
Docket Date 2014-07-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF **APPENDIX ACCEPTED AS TIMELY FILED--SEE 8/19/14 ORDER**
On Behalf Of RENTAR ENVIRONMENTAL SOLUTIONS
Docket Date 2014-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF ACCEPTED AS TIMELY FILED--SEE 8/19/14 ORDER**
On Behalf Of RENTAR ENVIRONMENTAL SOLUTIONS
Docket Date 2014-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (GRANTED 8/19/14)
On Behalf Of RENTAR ENVIRONMENTAL SOLUTIONS
Docket Date 2014-07-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ **REINSTATED 8/19/14** ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2014-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 8/19/14**
Docket Date 2014-06-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before July 7, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-05-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that John P. Hess has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RENTAR ENVIRONMENTAL SOLUTIONS
Docket Date 2014-04-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ **ATTACHED TO NOA**

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State