Search icon

U.S. TENT RENTAL, INC.

Headquarter

Company Details

Entity Name: U.S. TENT RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2001 (23 years ago)
Date of dissolution: 01 Nov 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: P01000090200
FEI/EIN Number 65-1136131
Address: 7600 Matoaka Rd., SARASOTA, FL, 34243, US
Mail Address: 7600 Matoaka Rd., SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of U.S. TENT RENTAL, INC., ALABAMA 001-010-967 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
U S TENT RENTAL INC 401 K PROFIT SHARING PLAN TRUST 2018 651136131 2019-07-03 U S TENT RENTAL INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 532289
Sponsor’s telephone number 9417273311
Plan sponsor’s address 7600 MATOAKA RD, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing WILLIAM P PRICE
Valid signature Filed with authorized/valid electronic signature
U S TENT RENTAL INC 401 K PROFIT SHARING PLAN TRUST 2017 651136131 2018-06-21 U S TENT RENTAL INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 532290
Sponsor’s telephone number 9419570220
Plan sponsor’s address 7600 MATOAKA RD, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing BRIAN BOYLE
Valid signature Filed with authorized/valid electronic signature
U S TENT RENTAL INC 401 K PROFIT SHARING PLAN TRUST 2016 651136131 2017-06-22 U S TENT RENTAL INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 532290
Sponsor’s telephone number 9417273311
Plan sponsor’s address 7600 MATOAKA RD, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing BRIAN F BOYLE
Valid signature Filed with authorized/valid electronic signature
U S TENT RENTAL INC 401 K PROFIT SHARING PLAN TRUST 2015 651136131 2016-06-27 U S TENT RENTAL INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 532290
Sponsor’s telephone number 9417273311
Plan sponsor’s address 7600 MATOAKA RD, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing BRIAN BOYLE
Valid signature Filed with authorized/valid electronic signature
U S TENT RENTAL INC 401 K PROFIT SHARING PLAN TRUST 2014 651136131 2015-06-22 U S TENT RENTAL INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 532290
Sponsor’s telephone number 9419570220
Plan sponsor’s address 2006 72ND DR E, SARASOTA, FL, 342438903

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing BRIAN BOYLE
Valid signature Filed with authorized/valid electronic signature
U S TENT RENTAL INC 401 K PROFIT SHARING PLAN TRUST 2013 651136131 2014-05-21 U S TENT RENTAL INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 532290
Sponsor’s telephone number 9417273311
Plan sponsor’s address 2006 72ND DR E, SARASOTA, FL, 342438903

Signature of

Role Plan administrator
Date 2014-05-21
Name of individual signing BRIAN F BOYLE
Valid signature Filed with authorized/valid electronic signature
U S TENT RENTAL INC 401 K PROFIT SHARING PLAN TRUST 2012 651136131 2013-07-10 U S TENT RENTAL INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 532290
Sponsor’s telephone number 9419570220
Plan sponsor’s address 2006 72ND DR E, SARASOTA, FL, 342438903

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing U S TENT RENTAL INC
Valid signature Filed with authorized/valid electronic signature
U S TENT RENTAL INC 401 K PROFIT SHARING PLAN TRUST 2011 651136131 2012-07-13 U S TENT RENTAL INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 532290
Sponsor’s telephone number 9417273311
Plan sponsor’s address 2006 72ND DR E, SARASOTA, FL, 342438903

Plan administrator’s name and address

Administrator’s EIN 651136131
Plan administrator’s name U S TENT RENTAL INC
Plan administrator’s address 2006 72ND DR E, SARASOTA, FL, 342438903
Administrator’s telephone number 9417273311

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing U S TENT RENTAL INC
Valid signature Filed with authorized/valid electronic signature
U S TENT RENTAL INC 401 K PROFIT SHARING PLAN TRUST 2010 651136131 2011-08-01 U S TENT RENTAL INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 532290
Sponsor’s telephone number 9417273311
Plan sponsor’s address 2006 72ND DR EAST, SARASOTA, FL, 342430000

Plan administrator’s name and address

Administrator’s EIN 651136131
Plan administrator’s name U S TENT RENTAL INC
Plan administrator’s address 2006 72ND DR EAST, SARASOTA, FL, 342430000
Administrator’s telephone number 9417273311

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing U S TENT RENTAL INC
Valid signature Filed with authorized/valid electronic signature
U S TENT RENTAL INC 2009 651136131 2010-06-03 U S TENT RENTAL INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 532290
Sponsor’s telephone number 9417273311
Plan sponsor’s address 2006 72ND DR EAST, SARASOTA, FL, 342430000

Plan administrator’s name and address

Administrator’s EIN 651136131
Plan administrator’s name U S TENT RENTAL INC
Plan administrator’s address 2006 72ND DR EAST, SARASOTA, FL, 342430000
Administrator’s telephone number 9417273311

Signature of

Role Plan administrator
Date 2010-06-03
Name of individual signing U S TENT RENTAL INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Boyle Timothy A Agent 5144 Sandy Shore Ave, Sarasota, FL, 34242

President

Name Role Address
BOYLE CLIFFORD A President 6990 Webber, SARASOTA, FL, 34240

Director

Name Role Address
BOYLE CLIFFORD A Director 6990 Webber, SARASOTA, FL, 34240
BOYLE TIMOTHY A Director 5144 SANDY SHORE AVE, SARASOTA, FL, 34242

Vice President

Name Role Address
BOYLE TIMOTHY A Vice President 5144 SANDY SHORE AVE, SARASOTA, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000082413 LINENS BY THE SEA ACTIVE 2016-08-08 2026-12-31 No data 7600 MATOAKA RD., US TENT RENTAL, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000499524. CONVERSION NUMBER 100000246011
REGISTERED AGENT NAME CHANGED 2021-03-15 Boyle, Timothy A No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 5144 Sandy Shore Ave, Sarasota, FL 34242 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 7600 Matoaka Rd., SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2019-03-20 7600 Matoaka Rd., SARASOTA, FL 34243 No data
AMENDMENT 2011-08-29 No data No data

Court Cases

Title Case Number Docket Date Status
VIVIEN KALVARIA VS U S TENT RENTAL, INC. 2D2019-4396 2019-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016CA-4255NC

Parties

Name VIVIEN KALVARIA
Role Appellant
Status Active
Representations JONATHAN H. ROSENTHAL, ESQ.
Name U.S. TENT RENTAL, INC.
Role Appellee
Status Active
Representations TAWNA S. SCHILLING, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The November 15, 2019, order to show cause is discharged.
Docket Date 2019-11-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VIVIEN KALVARIA
Docket Date 2020-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-02-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VIVIEN KALVARIA
Docket Date 2019-12-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ The parties' joint motion to extend the time for the Clerk of the Circuit Court to prepare the record is granted for sixty days. The parties shall file a status report at the end of the extension period if the record is not prepared and filed.
Docket Date 2019-12-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ JOINT MOTION TO EXTEND TIME FOR THE CIRCUIT COURT CLERK TO PREPARE THE RECORD
On Behalf Of VIVIEN KALVARIA
Docket Date 2019-11-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of VIVIEN KALVARIA
Docket Date 2019-11-15
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED- SEE 11/19/19 ORDER.*Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
Docket Date 2019-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIVIEN KALVARIA
Docket Date 2019-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State