Search icon

SOUTHERN RENTAL & EQUIPMENT SALES, INC

Company Details

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

Agent

Name Role Address
PERSINGER WILLIAM P Agent 415 Cox Road, COCOA, FL, 32926

President

Name Role Address
PERSINGER WILLIAM P President 415 Cox Road, COCOA, FL, 32926

Fictitious Names

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

Events

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

Debts

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

Documents

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