Search icon

FLORIDA FENCE RENTAL, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FENCE RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FENCE 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: 15 Nov 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P93000079735
FEI/EIN Number 650459542

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

Address: 8491 N.W. 64TH STREET, MIAMI, FL, 33166, US
Mail Address: 11120 MINNEAPOLIS DRIVE, COOPER CITY, FL, 33026, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS RONALD Vice President 6380 MIAMI LAKE WAY S, MIAMI LAKES, FL, 33014
DAVIS KYLE President 219 S 14 AVE, HOLLYWOOD, FL, 33020
Davis ERIC Treasurer 8499 NW 64 Street, Miami, FL, 33166
DAVIS RONALD Agent 6380 MIAMI LAKE WAY S, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-12-22 - -
REGISTERED AGENT NAME CHANGED 2020-12-22 DAVIS, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2020-12-22 6380 MIAMI LAKE WAY S, MIAMI, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-10 8491 N.W. 64TH STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2021-04-02
Amendment 2020-12-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-05

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
172500.00
Total Face Value Of Loan:
172500.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
160804.00
Total Face Value Of Loan:
160804.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172500
Current Approval Amount:
172500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174915
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160804
Current Approval Amount:
160804
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162072.56

Date of last update: 02 May 2025

Sources: Florida Department of State