Search icon

AGNETHE RENTAL MANAGEMENT AND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AGNETHE RENTAL MANAGEMENT AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGNETHE RENTAL MANAGEMENT AND SERVICES, 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: 23 Dec 1999 (25 years ago)
Document Number: P00000000015
FEI/EIN Number 582516751

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

Address: 823 ENFIELD STREET, BOCA RATON, FL, 33487
Mail Address: 823 ENFIELD STREET, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCURRY WILLIAM P Co 21301 POWERLINE RD, BOCA RATON, FL, 33433
MCCURRY WILLIAM P Treasurer 21301 POWERLINE RD, BOCA RATON, FL, 33433
MCCURRY WILLIAM P Agent 21301 POWERLINE RD, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00242900019 ARMS,INC. ACTIVE 2000-08-29 2025-12-31 - 823 ENFIELD STREET, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 MCCURRY, WILLIAM P -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 21301 POWERLINE RD, #204, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State