Search icon

SEMINOLE EQUIPMENT RENTAL, INC. - Florida Company Profile

Company Details

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

SEMINOLE EQUIPMENT 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: 09 Jan 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000003116
FEI/EIN Number 650556747

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

Address: 1066 W SAMPLE RD, POMPANO BEACH, FL, 33064
Mail Address: 1066 W SAMPLE RD, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREW GREGORY President 1066 W SAMPLE RD, POMPANO BEACH, FL, 33064
DREW GREGORY Vice President 1066 W SAMPLE RD, POMPANO BEACH, FL, 33064
DREW GREGORY Treasurer 1066 W SAMPLE RD, POMPANO BEACH, FL, 33064
DREW GREGORY Secretary 1066 W SAMPLE RD, POMPANO BEACH, FL, 33064
DREW GREGORY Agent 411 SW 2 STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 411 SW 2 STREET, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1996-05-01 DREW, GREGORY -
AMENDMENT 1995-09-29 - -

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-07-19
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-09-05
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State