Search icon

NATIONS BUS RENTAL, INC. - Florida Company Profile

Company Details

Entity Name: NATIONS BUS RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONS BUS RENTAL, 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: 03 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: P14000096821
FEI/EIN Number 47-2530958

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

Address: 555 OUTLET MALL BLVD., ST. AUGUSTINE, FL, 32084, US
Mail Address: 555 Outlet Mall Blvd, Saint Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBORNE CHIP President 913 Ocean Palm Way, ST. AUGUSTINE, FL, 32080
OSBORNE CHIP Director 913 Ocean Palm Way, ST. AUGUSTINE, FL, 32080
MECK DAVID Treasurer 113 Gaillardia Loop, St. Augustine, FL, 32080
MECK DAVID Director 113 Gaillardia Loop, St. Augustine, FL, 32080
RINEHART TRACY Secretary 555 OUTLET MALL BLVD., ST. AUGUSTINE, FL, 32084
Meck David Agent 555 OUTLET MALL BLVD., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-13 - -
CHANGE OF MAILING ADDRESS 2024-02-13 555 OUTLET MALL BLVD., ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2024-02-13 Meck, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
REINSTATEMENT 2024-02-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-09-09
Domestic Profit 2014-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State