RENTAL DEPOT 2, INC. - Florida Company Profile

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 |
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 | - |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State