Search icon

RENTZ'S MOVING FURNITURE & SERVICES, INC.

Company Details

Entity Name: RENTZ'S MOVING FURNITURE & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000006133
FEI/EIN Number 200480258
Address: 408 Sunny Hurst Place, DeLand, FL, 32724, US
Mail Address: 408 Sunny Hurst Place, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RENTZ CHRIS Agent 408 Sunny Hurst Place, DeLand, FL, 32724

Director

Name Role Address
Rentz Chris R Director 408 Sunny Hurst Place, DeLand, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084778 AFFORDABLE MATTRESSES & PRE-OWNED APPLIANCES EXPIRED 2015-08-17 2020-12-31 No data 548 OLD DAYTONA RD, DELAND, FL, 32724
G08119900421 AS IS FURNITURE EXPIRED 2008-04-28 2013-12-31 No data 548 OLD DAYTONA RD, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 408 Sunny Hurst Place, DeLand, FL 32724 No data
CHANGE OF MAILING ADDRESS 2018-05-01 408 Sunny Hurst Place, DeLand, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 408 Sunny Hurst Place, DeLand, FL 32724 No data

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State