Entity Name: | FLORIDA RENT A HEEP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA RENT A HEEP 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: | 04 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 May 2016 (9 years ago) |
Document Number: | P09000011101 |
FEI/EIN Number |
591896660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1519 PICARDY CIRCLE, CLEARWATER, FL, 33755, US |
Mail Address: | 1519 Picardy Cir., Clearwater, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cypher Terry | President | 1519 Picardy Cir., Clearwater, FL, 33755 |
Cypher Terry | Agent | 1519 Picardy Cir., Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-25 | 1519 PICARDY CIRCLE, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2015-12-03 | 1519 PICARDY CIRCLE, CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-03 | Cypher, Terry | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-03 | 1519 Picardy Cir., Clearwater, FL 33755 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
Amendment | 2016-05-25 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State