Search icon

U. S. AUTO RENTAL SYSTEM, INC. - Florida Company Profile

Company Details

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

U. S. AUTO RENTAL SYSTEM, 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: 29 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000115938
FEI/EIN Number 010749448

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

Address: 7033 BEACH BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 7033 BEACH BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILTOC ANNETTE President 7033 BEACH BLVD, JACKSONVILLE, FL, 32216
BILTOC CLAUDIO Vice President 7033 BEACH BLVD, JACKSONVILLE, FL, 32216
BILTOC PETRE Vice President 7033 BEACH BLVD, JACKSONVILLE, FL, 32216
LIPPES HAROLD S Agent ONE ENTERPRISE CENTER, SUITE 2100, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-23 7033 BEACH BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2006-08-23 7033 BEACH BLVD, JACKSONVILLE, FL 32216 -
AMENDMENT 2002-11-18 - -
REGISTERED AGENT NAME CHANGED 2002-11-18 LIPPES, HAROLD S -
REGISTERED AGENT ADDRESS CHANGED 2002-11-18 ONE ENTERPRISE CENTER, SUITE 2100, JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000550688 LAPSED 16-2009-CC-015578-XXXX-MA 4TH JUDICIAL, DUVAL COUNTY 2010-04-14 2015-05-04 $12,314.72 SUNTRUST BANK, VA-TOC-7530, 1030 WILMER AVENUE, RICHMOND, VA 23227
J10000652377 LAPSED 16-2009-CA-13544 4TH JUDICIAL, DUVAL COUNTY 2010-03-01 2015-06-09 $803,441.49 FLORIDA CAPITAL BANK, N.A., 10151 DEERWOOD PARK BLVD., BUILDING 300, SUITE 110, JACKSONVILLE, FL 32256
J10000375573 ACTIVE 1000000159989 DUVAL 2010-02-16 2030-03-03 $ 1,469.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-08-23
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-07-21
ANNUAL REPORT 2003-02-25
Amendment 2002-11-18
Domestic Profit 2002-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State