Search icon

AMERICAN PARTY RENTAL, INC. - Florida Company Profile

Company Details

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

AMERICAN PARTY 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: 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: 31 Jul 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: H69241
FEI/EIN Number 592584291

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

Address: % MIRTA ALVAREZ, 321 N.W. 56TH AVENUE, MIAMI, FL, 33126-4923
Mail Address: % MIRTA ALVAREZ, 321 N.W. 56TH AVENUE, MIAMI, FL, 33126-4923
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ, MIRTA Director 321 N.W. 56TH AVENUE, MIAMI, FL
ALVAREZ, MIRTA President 321 N.W. 56TH AVENUE, MIAMI, FL
ALVAREZ, MIRTA Vice President 321 N.W. 56TH AVENUE, MIAMI, FL
ALVAREZ, DELFIN Director 321 N.W. 56TH AVENUE, MIAMI, FL
ALVAREZ, DELFIN Secretary 321 N.W. 56TH AVENUE, MIAMI, FL
GARCIA, MERCY Director 11631 SW 87TH AVE, MIAMI, FL
GARCIA, MERCY Vice President 11631 SW 87TH AVE, MIAMI, FL
ALVAREZ, MIRTA Agent 321 N.W. 56TH AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State