Search icon

RENTAL DEPOT 2, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RENTAL DEPOT 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENTAL DEPOT 2, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2017 (8 years ago)
Document Number: P08000012325
FEI/EIN Number 223975254

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

Address: 932 49TH STREET S, GULFPORT, FL, 33707, US
Mail Address: 932 49TH STREET S, GULFPORT, FL, 33707, US
ZIP code: 33707
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONDERO JENNIFER L President 932 49TH STREET S, GULFPORT, FL, 33707
DONDERO STEPHEN CJr. Director 932 49TH STREET S, GULFPORT, FL, 33707
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-12-12 932 49TH STREET S, GULFPORT, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-12 932 49TH STREET S, GULFPORT, FL 33707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-12-08 - BACK TO STATUS BEFORE VOLUNTARY DIS SOLUTION WAS ADDED
REINSTATEMENT 2017-12-08 - -
REVOCATION OF VOLUNTARY DISSOLUT 2017-12-08 - -
VOLUNTARY DISSOLUTION 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000646107 TERMINATED 1000001014738 PINELLAS 2024-09-25 2044-10-02 $ 5,133.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000460210 TERMINATED 1000000831641 PINELLAS 2019-06-27 2039-07-03 $ 1,106.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000160002 TERMINATED 1000000779578 PINELLAS 2018-04-13 2038-04-18 $ 1,056.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000303150 TERMINATED 1000000712456 PINELLAS 2016-05-05 2036-05-12 $ 1,931.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000496249 TERMINATED 1000000602289 PINELLAS 2014-03-26 2034-05-01 $ 1,146.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000983362 TERMINATED 1000000509889 PINELLAS 2013-05-09 2033-05-22 $ 2,987.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000183732 TERMINATED 1000000285560 PINELLAS 2013-01-12 2033-01-23 $ 737.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000437769 TERMINATED 1000000221807 PINELLAS 2011-06-24 2031-07-20 $ 4,870.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-19
Reinstatement 2017-12-08

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$12,500
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,672.92
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $12,495
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(727) 528-1971
Add Date:
2006-05-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State