Search icon

RENT 1 SALE 1 REALTY-CAPE CORAL, INC. - Florida Company Profile

Company Details

Entity Name: RENT 1 SALE 1 REALTY-CAPE CORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENT 1 SALE 1 REALTY-CAPE CORAL, 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: 29 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000111189
Address: 1516 SE 14 STREET #8, CAPE CORAL, FL, 33990
Mail Address: 1516 SE 14 STREET #8, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CHARLENE President 11851 SW 170 TER, MIAMI, FL, 33177
RODRIGUEZ DANIA Manager 1516 SE 14 STREET #8, CAPE CORAL, FL, 33990
RODRIGUEZ CHARLENE Agent 11851 SW 170 TER, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019142 RENT 1 SALE 1 REALTY EXPIRED 2010-03-17 2015-12-31 - 1516 SE 14 STREET #8, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2010-03-01 RENT 1 SALE 1 REALTY-CAPE CORAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 1516 SE 14 STREET #8, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2010-03-01 1516 SE 14 STREET #8, CAPE CORAL, FL 33990 -
AMENDMENT 2009-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001105751 TERMINATED 1000000417733 LEE 2012-12-03 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Amendment and Name Change 2010-03-01
Amendment 2009-10-13
Domestic Profit 2008-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8119937300 2020-05-01 0455 PPP 603 DEL PRADO BLVD S STE A, CAPE CORAL, FL, 33990-2637
Loan Status Date 2023-07-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12461
Loan Approval Amount (current) 12461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33990-2637
Project Congressional District FL-19
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State