Search icon

COUNTRY CLUB RENTALS, INC.

Company Details

Entity Name: COUNTRY CLUB RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jan 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Feb 2013 (12 years ago)
Document Number: P13000007523
FEI/EIN Number 46-1859771
Address: 13650 Fiddlesticks Blvd #202, BOX 377, FORT MYERS, FL 33912
Mail Address: 13650 Fiddlesticks Blvd #202, Box 377, FORT MYERS, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Veale, Richard Agent 600 North Thacker Avenue, Suite D40, Kissimmee, FL 34741

President

Name Role Address
Veale, Richard K President 313 Parrot Lane, Daytona Beach, FL 32124

Vice President

Name Role Address
Suvorkin, Igor Vice President 2501 E Commercial Blvd, #208 Fort L, FL 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107190 STUDENT LOAN RELIEF AID EXPIRED 2019-10-01 2024-12-31 No data 8961 DANIELS CENTER DRIVE, SUITE 407, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 13650 Fiddlesticks Blvd #202, BOX 377, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2023-05-09 13650 Fiddlesticks Blvd #202, BOX 377, FORT MYERS, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2017-09-01 Veale, Richard No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-01 600 North Thacker Avenue, Suite D40, Kissimmee, FL 34741 No data
AMENDMENT AND NAME CHANGE 2013-02-21 COUNTRY CLUB RENTALS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-21

Date of last update: 22 Feb 2025

Sources: Florida Department of State