Search icon

RENT TO OWN PASCO, INC.

Company Details

Entity Name: RENT TO OWN PASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2000 (25 years ago)
Document Number: P00000011295
FEI/EIN Number 593622314
Address: 4812 DOGWOOD STREET, NEW PORT RICHEY, FL, 34653
Mail Address: 4812 DOGWOOD STREET, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS RANDAL D Agent 4812 DOGWOOD STREET, NEW PORT RICHEY, FL, 34653

President

Name Role Address
JENKINS RANDAL D President 4812 DOGWOOD STREET, NEW PORT RICHEY, FL, 34653

Director

Name Role Address
JENKINS RANDAL D Director 4812 DOGWOOD STREET, NEW PORT RICHEY, FL, 34653
SANDERS BILLY G Director 4812 DOGWOOD STREET, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
SANDERS BILLY G Vice President 4812 DOGWOOD STREET, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108380 PASCO REAL ESTATE DEALS EXPIRED 2014-10-27 2019-12-31 No data 4812 DOGWOOD STREET, NEW PORT RICHEY, FL, 34653
G10000059609 BUY LOW SELL LOW REAL ESTATE EXPIRED 2010-06-28 2015-12-31 No data 4812 DOGWOOD STREET, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 4812 DOGWOOD STREET, NEW PORT RICHEY, FL 34653 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 4812 DOGWOOD STREET, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2008-03-19 4812 DOGWOOD STREET, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2002-01-16 JENKINS, RANDAL D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001837542 TERMINATED 1000000564853 PASCO 2013-12-18 2033-12-26 $ 577.64 STATE OF FLORIDA0002381

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State