Search icon

YOUR RENTAL CONNECTION, INC. - Florida Company Profile

Company Details

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

YOUR RENTAL CONNECTION, 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: 09 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P95000003034
FEI/EIN Number 593286642

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

Address: 26 FALLS VIEW DR, DILLARD, GA, 30537, US
Mail Address: 26 FALLS VIEW DR, DILLARD, GA, 30537, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROES JEANIE C Director 3380 Turnberry Drive, LAKELAND, FL, 338035403
SANOBA GREGORY AESQ Agent 422 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 26 FALLS VIEW DR, DILLARD, GA 30537 -
REGISTERED AGENT NAME CHANGED 2022-07-19 SANOBA, GREGORY A, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2022-07-19 422 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2022-07-19 26 FALLS VIEW DR, DILLARD, GA 30537 -
REINSTATEMENT 1997-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2899907207 2020-04-16 0455 PPP 704 S FLORIDA AVE, LAKELAND, FL, 33801-5233
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33187
Loan Approval Amount (current) 33187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-5233
Project Congressional District FL-18
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33361.23
Forgiveness Paid Date 2020-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State