Entity Name: | GREENBERG RENT A CAMPER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENBERG RENT A CAMPER 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: | 20 Oct 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P11000092044 |
FEI/EIN Number |
453657707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9800 W US 192, Clermont, FL, 34714, US |
Mail Address: | PO BOX 470752, Kissimmee, FL, 34747, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLOWINSKI MATTHEW | President | 9800 W US-192, Clermont, FL, 34714 |
HOLOWINSKI MATTHEW | Agent | 9800 W US 192, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 9800 W US 192, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 9800 W US 192, Clermont, FL 34714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-14 | 9800 W US 192, Clermont, FL 34714 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000041521 | TERMINATED | 1000000855813 | POLK | 2020-01-13 | 2040-01-15 | $ 4,014.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000285146 | LAPSED | 2016 CA 002186 CI | OSCEOLA COUNTY CIRCUIT COURT | 2019-01-31 | 2024-04-23 | $128,895.73 | TITUS LEASING COMPANY, P.O. BOX 626, CAMP HILL, PA, 17001 |
J22000185407 | ACTIVE | 17-060-D4-OPA | LEON COURT | 2019-01-27 | 2027-04-18 | $5,881.84 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-05 |
AMENDED ANNUAL REPORT | 2016-08-25 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-03-17 |
AMENDED ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State