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 |
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 |
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 | - | - |
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