Search icon

RENTALS OF MARCO, INC. - Florida Company Profile

Company Details

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

RENTALS OF MARCO, 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: 22 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000103582
FEI/EIN Number 200382331

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

Address: 8095 Palomino Drive, Naples, FL, 34113, US
Mail Address: 1982 Sheffield Avenue, MARCO ISLAND, FL, 34145, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPTON BARBARA President 8095 Palomino Drive, Naples, FL, 34113
COMPTON BARBARA Director 8095 Palomino Drive, Naples, FL, 34113
COMPTON BARBARA Agent 8095 Palomino Drive, Naples, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 8095 Palomino Drive, Naples, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 8095 Palomino Drive, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2016-04-18 8095 Palomino Drive, Naples, FL 34113 -
REINSTATEMENT 2007-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State