Search icon

MAJOR RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: MAJOR RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJOR RENTALS, 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 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: M96885
FEI/EIN Number 592912863

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

Address: 1201 US HWY 92, W, AUBURNDALE, FL, 33823, US
Mail Address: 1201 US HWY 92, W, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB DONALD F President 1201 HWY 92 W, AUBURNDALE, FL, 33823
WEBB DONALD F Secretary 1201 HWY 92 W, AUBURNDALE, FL, 33823
WEBB DONALD F Treasurer 1201 HWY 92 W, AUBURNDALE, FL, 33823
WEBB DONALD F Director 1201 HWY 92 W, AUBURNDALE, FL, 33823
WEBB DONALD F Agent 1201 US HWY 92 W, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 1201 US HWY 92, W, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 1201 US HWY 92 W, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2019-02-14 1201 US HWY 92, W, AUBURNDALE, FL 33823 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-03-22 WEBB, DONALD F -
REINSTATEMENT 1994-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State