Search icon

CAR RENTAL SHOP INC

Company Details

Entity Name: CAR RENTAL SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000064120
FEI/EIN Number 260265385
Address: 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ARMAYOR ARTURO Agent 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

President

Name Role Address
ARMAYOR ARTURO President 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
ARMAYOR ARTURO Vice President 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
ARMAYOR ARTURO Secretary 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
ARMAYOR ARTURO Treasurer 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142849 VACATIONS USA TOURS ACTIVE 2020-11-05 2025-12-31 No data 3440 HOLLYWOOD BOULEVARD SUITE 415, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2020-10-29 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2015-02-05 ARMAYOR, ARTURO No data

Documents

Name Date
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-11-06
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3348958303 2021-01-22 0455 PPS 3440 Hollywood Blvd Ste 415, Hollywood, FL, 33021-6933
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11650
Loan Approval Amount (current) 11650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-6933
Project Congressional District FL-25
Number of Employees 1
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11777.03
Forgiveness Paid Date 2022-03-09
5867077108 2020-04-14 0455 PPP 1666 JOHN F KENNEDY CAUSEWAY SUITE 501, NORTH BAY VILLAGE, FL, 33141-4169
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH BAY VILLAGE, MIAMI-DADE, FL, 33141-4169
Project Congressional District FL-24
Number of Employees 1
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11874.7
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State