Entity Name: | KESSLER RENTALS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KESSLER RENTALS CORP. 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 Mar 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Aug 2005 (20 years ago) |
Document Number: | P93000017379 |
FEI/EIN Number |
650410819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 371859, KEY LARGO, FL, 33037, US |
Address: | 100100 OVERSEAS HIGHWAY,, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTMAN CARI | Vice President | PO BOX 371859, KEY LARGO, FL, 33037 |
KESSLER HAROLD | Director | PO BOX 371859, KEY LARGO, FL, 33037 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-05-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-05 | 100100 OVERSEAS HIGHWAY,, #371859, KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2016-12-05 | 100100 OVERSEAS HIGHWAY,, #371859, KEY LARGO, FL 33037 | - |
CANCEL ADM DISS/REV | 2005-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-01-19 |
Reg. Agent Change | 2017-05-11 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State