Search icon

UNITED RENTALS (NORTH AMERICA), INC. - Florida Company Profile

Company Details

Entity Name: UNITED RENTALS (NORTH AMERICA), INC.
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: 20 Sep 1999 (26 years ago)
Date of dissolution: 07 May 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: F99000004818
FEI/EIN Number 061493538

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

Address: FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06831
Mail Address: FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06831
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GROSS JOLI LYN Assistant Vice President FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06831
KNEELAND MICHAEL J Chief Executive Officer FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06831
PLUMMER WILLIAM B Chief Financial Officer FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06831
GOTTSEGEN JONATHAN M SEVP FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06831
MOSHOURIS IRENE Treasurer FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06831
MOSHOURIS IRENE Vice President FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06831
MOSHOURIS IRENE President FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06831
BRITELL JENNE J Director 166 CALLE VENTOSO WEST, SANTE FE, NM, 87506

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-29 FIVE GREENWICH OFFICE PARK, GREENWICH, CT 06831 -
CHANGE OF MAILING ADDRESS 2004-02-29 FIVE GREENWICH OFFICE PARK, GREENWICH, CT 06831 -
REINSTATEMENT 2000-10-11 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Withdrawal 2012-05-07
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-02-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State