Search icon

INGRAM RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: INGRAM RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INGRAM RENTALS, 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: 02 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P11000103110
FEI/EIN Number 45-4004455

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

Address: 3189 MAIN STREET, COTTONDALE, FL, 32431, US
Mail Address: PO BOX 522, COTTONDALE, FL, 32431, US
ZIP code: 32431
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baxley Billy D President PO BOX 522, COTTONDALE, FL, 32431
Baxley Danny R Vice President 3189 MAIN STREET, COTTONDALE, FL, 32431
Baxley Billy D Agent 3189 main street, cottondale, FL, 32446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 3189 main street, cottondale, FL 32446 -
REGISTERED AGENT NAME CHANGED 2018-02-20 Baxley, Billy D. -
CHANGE OF PRINCIPAL ADDRESS 2017-09-13 3189 MAIN STREET, COTTONDALE, FL 32431 -
CHANGE OF MAILING ADDRESS 2017-09-13 3189 MAIN STREET, COTTONDALE, FL 32431 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-01-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State