Search icon

RENTAL PLUS, INC. - Florida Company Profile

Company Details

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

RENTAL PLUS, 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: 19 Jul 1989 (36 years ago)
Date of dissolution: 04 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: L02936
FEI/EIN Number 650134476

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

Address: 2657 NW 82 CIRCLE, UNIT 1, OCALA, FL, 34482, US
Mail Address: C/O LINDA BROOKS, PO BOX 268568, WESTON, FL, 33326, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brooks Linda S Director 15242 SW 17 ST, DAVIE, FL, 33326
Brooks Linda S Vice President 15242 SW 17 ST, DAVIE, FL, 33326
ONORATI GARY Agent 7101 WEST MCNAB ROAD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-04 - -
CHANGE OF MAILING ADDRESS 2018-10-03 2657 NW 82 CIRCLE, UNIT 1, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 2657 NW 82 CIRCLE, UNIT 1, OCALA, FL 34482 -
AMENDMENT 2018-08-20 - -
AMENDMENT 2015-05-29 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 7101 WEST MCNAB ROAD, STE #201, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2004-03-06 ONORATI, GARY -

Documents

Name Date
Voluntary Dissolution 2018-12-04
Amendment 2018-08-20
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-21
Amendment 2015-05-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State