Entity Name: | NOVA RENTALS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOVA RENTALS 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: |
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: | 28 Jul 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2010 (15 years ago) |
Document Number: | P94000056013 |
FEI/EIN Number |
593257066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3142 S. PENINSULA DR, DAYTONA BEACH, FL, 32118, VO |
Mail Address: | 3142 S. PENINSULA DR, DAYTONA BEACH, FL, 32118, VO |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOUR GEORGE A. | PTDC | 3142 S. PENINSULA DR., DAYTONA BEACH, FL, 32118 |
NOUR GEORGE A | Agent | 3142 S. PENINSULA DR., DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-10-07 | 3142 S. PENINSULA DR, DAYTONA BEACH, FL 32118 VO | - |
REINSTATEMENT | 2010-10-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-07 | 3142 S. PENINSULA DR., DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2010-10-07 | 3142 S. PENINSULA DR, DAYTONA BEACH, FL 32118 VO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2003-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1996-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State