Search icon

NATIONAL CAR RENTAL INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL CAR RENTAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL CAR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2020 (5 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: P20000010241
FEI/EIN Number APPLIED FOR

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

Address: 825 BRICKAELL BLVD, MIAMI, FL, 33130
Mail Address: P.O. BOX 724, DEERFIELD BEACH, FL, 33443
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORSOMARSO MICHAEL P) P.O. BOX 724, DEERFIELD BEACH, FL, 33443
ORSOMARSO TONY Vice President P.O. BOX 724, DEERFIELD BEACH, FL, 33443
ORSOMARSO RAFFAELL ETC P.O. BOX 724, DEERFIELD BEACH, FL, 33443
ORSOMARSO MICHAEL Agent 825 BRICKAELL BLVD, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 ORSOMARSO, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 825 BRICKAELL BLVD, ALL MAIL TO LOCK BOX, 724 D F B, MIAMI, FL 33130 -

Court Cases

Title Case Number Docket Date Status
WILLIAM C. DEAR, VS NATIONAL CAR RENTAL, et al., 3D2012-2391 2012-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-22312

Parties

Name WILLIAM C. DEAR
Role Appellant
Status Active
Representations FRED WALTER MATTLIN, THOMAS B. COWART
Name NATIONAL CAR RENTAL INC.
Role Appellee
Status Active
Representations Daniel J. Santaniello
Name LUKS SANTANIELLO PETRILLO & JONES
Role Appellee
Status Active
Name Hon. Lester Langer
Role Judge/Judicial Officer
Status Active
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-09-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-09-17
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-09-11
Type Motion
Subtype Stipulation
Description Stipulation ~ AA Thomas B. Cowart for dismissal
Docket Date 2013-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including August 13, 2013.
Docket Date 2013-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONAL CAR RENTAL
Docket Date 2013-06-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of due date for service of answer brief
On Behalf Of NATIONAL CAR RENTAL
Docket Date 2013-05-23
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant¿s motion for reinstatement of appeal is granted, and this Court¿s order of April 22, 2013 is hereby vacated and the appeal is reinstated. Appellant¿s motion to accept the initial brief as timely filed is granted, and the initial brief filed on May 1, 2013 is accepted by the Court.
Docket Date 2013-05-03
Type Response
Subtype Response
Description RESPONSE ~ and memorandum of law in opposition to aa motion for rehearing, to reinstate appeal and motin to accep brief out of time
On Behalf Of NATIONAL CAR RENTAL
Docket Date 2013-05-01
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ to file initial brief out of time
On Behalf Of WILLIAM C. DEAR
Docket Date 2013-05-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WILLIAM C. DEAR
Docket Date 2013-05-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AA Thomas B. Cowart
Docket Date 2013-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Thomas B. Cowart
Docket Date 2013-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM C. DEAR
Docket Date 2013-04-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-04-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [VACATED] Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated March 20, 2013, and with the Florida Rules of Appellate Procedure.
Docket Date 2013-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including April 15, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2013-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM C. DEAR
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM C. DEAR
Docket Date 2013-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM C. DEAR
Docket Date 2012-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM C. DEAR
Docket Date 2012-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL CAR RENTAL
Docket Date 2012-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM C. DEAR
Docket Date 2012-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM C. DEAR
NATIONAL RENTAL (US), INC., et al., VS WILLIAM C. DEAR, 3D2012-0809 2012-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-22312

Parties

Name VANGUARD CAR RENTAL USA INC.
Role Appellant
Status Active
Representations DOREEN E. LASCH
Name NATIONAL RENTAL (US) INC.
Role Appellant
Status Active
Name NATIONAL CAR RENTAL INC.
Role Appellant
Status Active
Name WILLIAM C. DEAR
Role Appellee
Status Active
Representations FRED WALTER MATTLIN, THOMAS B. COWART
Name Hon. Lester Langer
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ 7 VOLUMES AND 1 SUPPL VOL.
Docket Date 2013-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee's motion to award costs of this appeal is granted and remanded to the trial court to fix the amount.SUAREZ, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2013-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellants, it is ordered that said motion is hereby denied. SUAREZ, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2013-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VANGUARD CAR RENTAL USA, INC.
Docket Date 2013-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2013-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VANGUARD CAR RENTAL USA, INC.
Docket Date 2013-01-08
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of WILLIAM C. DEAR
Docket Date 2012-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of WILLIAM C. DEAR
Docket Date 2012-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No envelopes
Docket Date 2012-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VANGUARD CAR RENTAL USA, INC.
Docket Date 2012-12-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of VANGUARD CAR RENTAL USA, INC.
Docket Date 2012-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VANGUARD CAR RENTAL USA, INC.
Docket Date 2012-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Doreen R. Lasch 905770
Docket Date 2012-11-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM C. DEAR
Docket Date 2012-11-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Thomas B. Cowart AA Doreen R. Lasch 905770
Docket Date 2012-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM C. DEAR
Docket Date 2012-11-02
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2012-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 suppl volume.
Docket Date 2012-10-08
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, appellants' motion for clarification is granted. Appelants' initial brief is due to be served within ten (10) days from the date that the clerk serves on the parties the index to the supplemental record on appeal.
Docket Date 2012-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for clarification of due date of initial brief
Docket Date 2012-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants' September 18, 2012 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2012-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2012-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-09-14
Type Notice
Subtype Notice
Description Notice ~ designation of E-Mail addresses
On Behalf Of WILLIAM C. DEAR
Docket Date 2012-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Envelopes
Docket Date 2012-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-06-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 volumes.
Docket Date 2012-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Envelopes
Docket Date 2012-06-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WILLIAM C. DEAR
Docket Date 2012-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Thomas B. Cowart, Esquire's motion to appear pro hac vice on behalf of appellee is hereby granted as stated in the motion. Thomas B. Cowart, Esquire shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2012-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admission to appear pro hac vice
Docket Date 2012-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VANGUARD CAR RENTAL USA, INC.
Docket Date 2012-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
Domestic Profit 2020-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1699974 0420600 1986-10-02 TAMPA INTERNATIONAL AIRPORT TERMINAL, TAMPA, FL, 33615
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-10-09
Case Closed 1987-10-29

Related Activity

Type Complaint
Activity Nr 71252183
Health Yes
101782290 0419700 1986-09-30 2019 YANKEE CLIPPER ROAD - INTERNATIONAL AIRPORT, JACKSONVILLE, FL, 32219
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-09-30
Case Closed 1986-09-30

Related Activity

Type Inspection
Activity Nr 101779965
101779965 0419700 1986-07-23 2019 YANKEE CLIPPER ROAD - INTERNATIONAL AIRPORT, JACKSONVILLE, FL, 32219
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-07-29
Case Closed 1986-09-30

Related Activity

Type Complaint
Activity Nr 70903851
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 G03 III
Issuance Date 1986-08-13
Abatement Due Date 1986-08-18
Current Penalty 245.0
Initial Penalty 245.0
Nr Instances 2
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1986-08-13
Abatement Due Date 1986-08-16
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 1986-08-13
Abatement Due Date 1986-08-18
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: Florida Department of State