Entity Name: | FUTCH'S TRACTOR DEPOT RENTAL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FUTCH'S TRACTOR DEPOT RENTAL, 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: | 03 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P08000022806 |
FEI/EIN Number |
262083783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8515 SR 207 N, HASTINGS, FL, 32145, US |
Mail Address: | PO BOX 1059, HASTINGS, FL, 32145, US |
ZIP code: | 32145 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUTCH DARYLL W | President | PO BOX 1059, Hastings, FL, 32145 |
FUTCH COLLEEN M | Treasurer | PO BOX 1059, Hastings, FL, 32145 |
Sadler Shawn C | Secretary | PO BOX 1059, HASTINGS, FL, 32145 |
FUTCH DARYLL W | Agent | 8515 STATE ROAD 207 NORTH, HASTINGS, FL, 32145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-11 | 8515 STATE ROAD 207 NORTH, HASTINGS, FL 32145 | - |
REINSTATEMENT | 2019-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | FUTCH, DARYLL W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 8515 SR 207 N, HASTINGS, FL 32145 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 8515 SR 207 N, HASTINGS, FL 32145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-12-11 |
ANNUAL REPORT | 2018-01-24 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-05-12 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State