Search icon

RENTZ MOVING, INC. - Florida Company Profile

Company Details

Entity Name: RENTZ MOVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENTZ MOVING, 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: 09 Aug 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000057364
FEI/EIN Number 593194490

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

Address: 1315 E INTLE SPEEDWAY BLVD, DELAND, FL, 32724, US
Mail Address: 1315 E INTLE SPEEDWAY BLVD, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENTZ CHRIS President 1192 PELLICER CT, DAYTONA BEACH, FL, 32119
RENTZ ROBIN Agent 1192 PELLICIER CT., PORT ORANGE, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-23 1315 E INTLE SPEEDWAY BLVD, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2000-05-23 1315 E INTLE SPEEDWAY BLVD, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 1997-08-12 RENTZ, ROBIN -
REGISTERED AGENT ADDRESS CHANGED 1997-08-12 1192 PELLICIER CT., PORT ORANGE, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-08-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State