Search icon

U.S. TENT RENTAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: U.S. TENT RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. TENT RENTAL, 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: 11 Sep 2001 (24 years ago)
Date of dissolution: 01 Nov 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Nov 2023 (2 years ago)
Document Number: P01000090200
FEI/EIN Number 65-1136131

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

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:
Headquarter of
Company Number:
001-010-967
State:
ALABAMA

Key Officers & Management

Name Role Address
BOYLE CLIFFORD A President 6990 Webber, SARASOTA, FL, 34240
BOYLE CLIFFORD A Director 6990 Webber, SARASOTA, FL, 34240
BOYLE TIMOTHY A Vice President 5144 SANDY SHORE AVE, SARASOTA, FL, 34242
BOYLE TIMOTHY A Director 5144 SANDY SHORE AVE, SARASOTA, FL, 34242
Boyle Timothy A Agent 5144 Sandy Shore Ave, Sarasota, FL, 34242

Form 5500 Series

Employer Identification Number (EIN):
651136131
Plan Year:
2018
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
51
Sponsors Telephone Number:

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 - 7600 MATOAKA RD., US TENT RENTAL, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000499524. CONVERSION NUMBER 100000246011
REGISTERED AGENT NAME CHANGED 2021-03-15 Boyle, Timothy A -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 5144 Sandy Shore Ave, Sarasota, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 7600 Matoaka Rd., SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2019-03-20 7600 Matoaka Rd., SARASOTA, FL 34243 -
AMENDMENT 2011-08-29 - -

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
830297
Current Approval Amount:
830297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
836422.29
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
715982
Current Approval Amount:
715982
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
722647.79

Date of last update: 01 Jun 2025

Sources: Florida Department of State