Search icon

LADS RENTAL, INC. - Florida Company Profile

Company Details

Entity Name: LADS RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LADS RENTAL, 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: 26 Apr 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 1990 (35 years ago)
Document Number: H54524
FEI/EIN Number 592528148

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

Mail Address: 42 Breston Drive West, Shirley, NY, 11967, US
Address: 42 BRESTON DR W, SHIRLEY, NY, 11967, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARABATZIS LENA co 5470 NW 38 Terrace, Coconut Creek, FL, 33073
ARABATZIS LENA o 5470 NW 38 Terrace, Coconut Creek, FL, 33073
Howell Denise co 42 BRESTON DR W, SHIRLEY, NY, 11967
Howell Denise o 42 BRESTON DR W, SHIRLEY, NY, 11967
Howell Denise Agent 42 BRESTON DR W, SHIRLEY, FL, 11967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 42 BRESTON DR W, SHIRLEY, NY 11967 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 42 BRESTON DR W, SHIRLEY, FL 11967 -
CHANGE OF MAILING ADDRESS 2022-03-26 42 BRESTON DR W, SHIRLEY, NY 11967 -
REGISTERED AGENT NAME CHANGED 2022-03-26 Howell , Denise -
REINSTATEMENT 1990-04-11 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State