Search icon

MIZAR RENTALS USA, INC. - Florida Company Profile

Company Details

Entity Name: MIZAR RENTALS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIZAR RENTALS USA, 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 Oct 1993 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000074764
FEI/EIN Number 650449578

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

Address: 27601 KENT RD., BONITO SPRINGS, FL, 34135
Mail Address: 27601 KENT RD., BONITO SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFAFF ROLF Director 27601 KENT RD., BONITO SPRINGS, FL, 34135
PFOFF SHARON Agent 27601 KENT RD., BONITO SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-01-23 PFOFF, SHARON -
CHANGE OF MAILING ADDRESS 1999-05-03 27601 KENT RD., BONITO SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 27601 KENT RD., BONITO SPRINGS, FL 34135 -
REINSTATEMENT 1999-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-03 27601 KENT RD., BONITO SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State