Search icon

NORTH CENTRAL FLORIDA RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH CENTRAL FLORIDA RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH CENTRAL FLORIDA 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: 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: 06 Sep 1994 (31 years ago)
Date of dissolution: 05 Aug 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 1999 (26 years ago)
Document Number: P94000066293
FEI/EIN Number 593312251

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

Address: 410 W. BAYA AVE, LAKE CITY, FL, 32025, US
Mail Address: P.O. BOX 64-3185, VERO BEACH, FL, 32964, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDON STEPHANIE H President P.O. BOX 64-3185 N/A, VERO BEACH, FL, 32964
LANDON STEPHANIE H. Agent 8360 SEGO LN, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-17 410 W. BAYA AVE, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 1998-08-17 410 W. BAYA AVE, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 1998-08-17 8360 SEGO LN, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 1995-05-01 LANDON, STEPHANIE H. -

Documents

Name Date
Voluntary Dissolution 1999-08-05
ANNUAL REPORT 1998-08-17
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-06-21
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State