Entity Name: | BVK RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BVK RENTALS, 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: | 12 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2023 (2 years ago) |
Document Number: | P04000013237 |
FEI/EIN Number |
200645876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5221 SOUNDSIDE DR, GULF BREEZE, FL, 32563 |
Mail Address: | P O BOX 966, PENSACOLA, FL, 32591 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING BETTY V | President | 5221 SOUNDSIDE DR, GULF BREEZE, FL, 32563 |
KING JOHN | Agent | 5221 SOUNDSIDE DR, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | KING, JOHN | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-19 | 5221 SOUNDSIDE DR, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-19 | 5221 SOUNDSIDE DR, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2005-10-11 | 5221 SOUNDSIDE DR, GULF BREEZE, FL 32563 | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-02-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State