Search icon

RENTZ'S MOVING FURNITURE & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RENTZ'S MOVING FURNITURE & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENTZ'S MOVING FURNITURE & SERVICES, 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: 31 Dec 2003 (21 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: P04000006133
FEI/EIN Number 200480258

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

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

Key Officers & Management

Name Role Address
Rentz Chris R Director 408 Sunny Hurst Place, DeLand, FL, 32724
RENTZ CHRIS Agent 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 - 548 OLD DAYTONA RD, DELAND, FL, 32724
G08119900421 AS IS FURNITURE EXPIRED 2008-04-28 2013-12-31 - 548 OLD DAYTONA RD, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 408 Sunny Hurst Place, DeLand, FL 32724 -
CHANGE OF MAILING ADDRESS 2018-05-01 408 Sunny Hurst Place, DeLand, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 408 Sunny Hurst Place, DeLand, FL 32724 -

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 Apr 2025

Sources: Florida Department of State