Search icon

FIRKINS CAR RENTAL OF BRADENTON, INC.

Company Details

Entity Name: FIRKINS CAR RENTAL OF BRADENTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000115104
FEI/EIN Number 651065855
Address: 2700 1ST STREET, BRADENTON, FL, 34208
Mail Address: 2700 1ST STREET, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
FIRKINS ROBERT Agent 2700 1ST STREET, BRADENTON, FL, 34208

Director

Name Role Address
FIRKINS ROBERT Director 2700 1ST ST, BRADENTON, FL, 34208
SABA WILLIAM C Director 2700 1ST ST, BRADENTON, FL, 34208

President

Name Role Address
FIRKINS ROBERT President 2700 1ST ST, BRADENTON, FL, 34208

Secretary

Name Role Address
FIRKINS ROBERT Secretary 2700 1ST ST, BRADENTON, FL, 34208

Executive Vice President

Name Role Address
SABA WILLIAM C Executive Vice President 2700 1ST ST, BRADENTON, FL, 34208

Treasurer

Name Role Address
FIRKINS LINDA Treasurer 2700 1ST STREET, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 2700 1ST STREET, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2025-01-01 2700 1ST STREET, BRADENTON, FL 34208 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2001-08-14 FIRKINS, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-14 2700 1ST STREET, BRADENTON, FL 34208 No data
NAME CHANGE AMENDMENT 2001-02-28 FIRKINS CAR RENTAL OF BRADENTON, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-10-05
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-08-14
Name Change 2001-02-28
Domestic Profit 2000-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State