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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM T. MURPHY VS NANCY NOLAN, et al. | 4D2016-3657 | 2016-10-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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