Search icon

PAL RENTALS, INC. - Florida Company Profile

Company Details

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

PAL 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: 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: 15 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000017407
FEI/EIN Number 593699303

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

Address: 13470 LAS PALMAS DRIVE, LARGO, FL, 33774
Mail Address: 13470 LAS PALMAS DRIVE, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARVELLI ARTHUR President 14291 PASSAGE WAY, SEMINOLE, FL, 33776
SCARVELLI ARTHUR Director 14291 PASSAGE WAY, SEMINOLE, FL, 33776
SCARVELLI PATRICIA L Vice President 14291 PASSAGE WAY, SEMINOLE, FL, 33776
SCARVELLI PATRICIA L Director 14291 PASSAGE WAY, SEMINOLE, FL, 33776
ROONEY LESLIE A Secretary 13470 LAS PALMAS DR, LARGO, FL, 33774
ROONEY LESLIE A Director 13470 LAS PALMAS DR, LARGO, FL, 33774
ROONEY LESLIE A Agent 13470 LAS PALMAS DRIVE, LARGO, FL, 33774
ROONEY LESLIE A Treasurer 13470 LAS PALMAS DR, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State