Entity Name: | SOUTHERN RENTAL & EQUIPMENT SALES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000019021 |
FEI/EIN Number | 90-0799922 |
Address: | 415 Cox Road, COCOA, FL, 32926, US |
Mail Address: | 4139 james rd, cocoa, Cocoa, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERSINGER WILLIAM P | Agent | 415 Cox Road, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
PERSINGER WILLIAM P | President | 415 Cox Road, COCOA, FL, 32926 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000025131 | SOUTHERN RENTALS | EXPIRED | 2012-03-13 | 2017-12-31 | No data | 2120 W HWY 520, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 415 Cox Road, COCOA, FL 32926 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-21 | 415 Cox Road, COCOA, FL 32926 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 415 Cox Road, COCOA, FL 32926 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000061261 | TERMINATED | 1000000876041 | BREVARD | 2021-02-04 | 2041-02-10 | $ 3,507.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-27 |
AMENDED ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State