Search icon

BUDGET RENT-A-PHONE, INC. - Florida Company Profile

Company Details

Entity Name: BUDGET RENT-A-PHONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET RENT-A-PHONE, 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: 30 Jul 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L89644
FEI/EIN Number 650436535

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

Address: 2637 E. ATLANTIC BLVD., STE. 123, POMPANO BCH., FL, 33062
Mail Address: 2637 E. ATLANTIC BLVD., STE. 123, POMPANO BCH., FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY KENNETH President 111 BRINY AVE., POMPANO, FL
LEVY KENNETH D Agent 111 BRINY AVE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 111 BRINY AVE, POMPANO BEACH, FL 33062 -
REINSTATEMENT 1993-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 1993-09-29 2637 E. ATLANTIC BLVD., STE. 123, POMPANO BCH., FL 33062 -
CHANGE OF MAILING ADDRESS 1993-09-29 2637 E. ATLANTIC BLVD., STE. 123, POMPANO BCH., FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State