Entity Name: | CLERMONT RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Dec 2003 (21 years ago) |
Date of dissolution: | 28 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | P04000000405 |
FEI/EIN Number | 582679584 |
Address: | 13506 Summerport Village Pkwy, Windermere, FL, 34786, US |
Mail Address: | 13506 Summerport Village Pkwy, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLEYAR WILLIAM | Agent | 13506 Summerport Village Pkwy, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
OLEYAR WILLIAM | President | 13506 Summerport Village Pkwy, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
OLEYAR WILLIAM | Secretary | 13506 Summerport Village Pkwy, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
OLEYAR WILLIAM | Treasurer | 13506 Summerport Village Pkwy, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
OLEYAR HEATHER L | Vice President | 13506 Summerport Village Pkwy, Windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000104596 | OAKLANE MOBILE HOME PARK | EXPIRED | 2014-10-15 | 2019-12-31 | No data | 13506 SUMMERPORT VILLAGE PKWY, SUITE #802, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-05 | 13506 Summerport Village Pkwy, Suite 802, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-05 | 13506 Summerport Village Pkwy, Suite 802, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-05 | 13506 Summerport Village Pkwy, Suite 802, Windermere, FL 34786 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-28 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State