Search icon

VALUE RENT A CAR INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: VALUE RENT A CAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALUE RENT A CAR 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: 01 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000097198
FEI/EIN Number NOT APPLICABLE

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

Address: 9970 SW 144 STREET, MIAMI, FL, 33176, US
Mail Address: 9970 SW 144 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VALUE RENT A CAR INC., MISSISSIPPI 614916 MISSISSIPPI
Headquarter of VALUE RENT A CAR INC., IDAHO 9222 IDAHO
Headquarter of VALUE RENT A CAR INC., ILLINOIS CORP_99011416 ILLINOIS
Headquarter of VALUE RENT A CAR INC., ILLINOIS CORP_99014717 ILLINOIS
Headquarter of VALUE RENT A CAR INC., ILLINOIS CORP_99016264 ILLINOIS
Headquarter of VALUE RENT A CAR INC., ILLINOIS CORP_99017465 ILLINOIS

Key Officers & Management

Name Role Address
WEINGRAD ARI P Chief Executive Officer 9970 SW 144 STREET, MIAMI, FL, 33176
VALCARCE NANCY C Agent 2139 W 60th ST., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 9970 SW 144 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-05-01 9970 SW 144 STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2139 W 60th ST., HIALEAH, FL 33016 -

Court Cases

Title Case Number Docket Date Status
WILLIAM T. MURPHY VS NANCY NOLAN, et al. 4D2016-3657 2016-10-28 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
94-12814 (09)

Parties

Name WILLIAM T. MURPHY
Role Appellant
Status Active
Name MARY SPRINGER
Role Respondent
Status Active
Name VALUE RENT A CAR INC.
Role Respondent
Status Active
Name NANCY NOLAN
Role Respondent
Status Active
Representations Hyram M. Montero, MICHAEL THOMAS HAIRE
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the October 28, 2016 petition for writ of mandamus is denied.DAMOORGIAN, GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2016-12-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-11-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigent status, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2016-11-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ of Indigent Status
On Behalf Of WILLIAM T. MURPHY
Docket Date 2016-10-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-10-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WILLIAM T. MURPHY
Docket Date 2016-10-28
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
On Behalf Of WILLIAM T. MURPHY
Docket Date 2016-10-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-02
Domestic Profit 2009-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State