Search icon

MAYO RENTAL CO. - Florida Company Profile

Company Details

Entity Name: MAYO RENTAL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYO RENTAL CO. 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: 23 Dec 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000092631
FEI/EIN Number APPLIED FOR

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

Address: 9009 CARLYLE AVE, SURFSIDE, FL, 33154
Mail Address: 9009 CARLYLE AVE, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANGO ANGELINA A Director 9009 CARLYLE AVE, SURFSIDE, FL, 33154
RANGO ANGELINA A President 9009 CARLYLE AVE, SURFSIDE, FL, 33154
BOYLE J J Director 555 NE 30TH ST #501, MIAMI, FL, 33137
BOYLE THOMAS E Treasurer 5867 SW 32ND ST, MIAMI, FL, 33155
RANGO ANGELINA A Agent 9009 CARLYLE AVE, SURFSIDE, FL, 33154
BOYLE J J Vice President 555 NE 30TH ST #501, MIAMI, FL, 33137
BOYLE J J Secretary 555 NE 30TH ST #501, MIAMI, FL, 33137
BOYLE THOMAS E Director 5867 SW 32ND ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State