Search icon

CONSTRUCTION RENTAL, INC. - Florida Company Profile

Company Details

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

CONSTRUCTION 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: 29 Mar 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: K76363
FEI/EIN Number 650110533

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

Address: 100 CORPORATION WAY, VENICE, FL, 34285
Mail Address: 100 CORPORATION WAY, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGNESS GORDON President 100 CORPORATION WAY, VENICE, FL, 34285
BIGNESS NANCY Secretary 100 CORPORATION WAY, VENICE, FL, 34285
BIGNESS GORDON Agent 100 CORPORATION WAY, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 100 CORPORATION WAY, VENICE, FL 34285 -
CANCEL ADM DISS/REV 2010-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-19 100 CORPORATION WAY, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2008-04-19 100 CORPORATION WAY, VENICE, FL 34285 -
NAME CHANGE AMENDMENT 1997-10-17 CONSTRUCTION RENTAL, INC. -
REINSTATEMENT 1996-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000823832 TERMINATED 1000000495126 SARASOTA 2013-04-17 2033-04-24 $ 768.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000238300 TERMINATED 1000000141062 SARASOTA 2009-09-28 2030-02-16 $ 344.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4267847203 2020-04-27 0455 PPP 100 Corporation Way, VENICE, FL, 34285
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34980
Loan Approval Amount (current) 34980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-5523
Project Congressional District FL-17
Number of Employees 4
NAICS code 532412
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35324.05
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State