Search icon

RENTZ ASSET MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: RENTZ ASSET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENTZ ASSET MANAGEMENT, 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 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000149376
FEI/EIN Number 270074310

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

Address: 3623 MIDDLEBURG LANE, ROCKLEDGE, FL, 32955, US
Mail Address: 3623 MIDDLEBURG LANE, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENTZ WALTER President P.O. BOX 140063, ORLANDO, FL, 32814
RENTZ WALTER Agent 4032 Lake Underhill Rd, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-14 3623 MIDDLEBURG LANE, APT 104, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2017-06-14 3623 MIDDLEBURG LANE, APT 104, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 4032 Lake Underhill Rd, H, ORLANDO, FL 32803 -
REINSTATEMENT 2012-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-06-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-03-22
Amendment 2010-06-23
ADDRESS CHANGE 2010-06-01
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State