Search icon

APARTMENT RENTALS, INC.

Company Details

Entity Name: APARTMENT RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1995 (30 years ago)
Date of dissolution: 18 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: P95000020852
FEI/EIN Number 59-3303250
Address: 1272 WYNDHAM PINE DR, APOPKA, FL 32712
Mail Address: 1272 WYNDHAM PINE DR, APOPKA, FL 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Sandler, Edward Alan Agent 156 Lewfield Circle, Winter Park, FL 32792

President

Name Role Address
SANDLER, EDWARD Alan President 156 Lewfield Circle, Winter Park, FL 32792

Vice President

Name Role Address
SANDLER, JACQUELINE C Vice President 1272 WYNDHAM PINE DR, APOPKA, FL 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170276 SUNCOAST REALTY EXPIRED 2009-10-29 2014-12-31 No data 1272 WYNDHAM PINE DR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-18 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-02 Sandler, Edward Alan No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 156 Lewfield Circle, Winter Park, FL 32792 No data
AMENDMENT 2015-09-17 No data No data
AMENDMENT 2013-07-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 1272 WYNDHAM PINE DR, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2010-02-12 1272 WYNDHAM PINE DR, APOPKA, FL 32712 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-18
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
Amendment 2015-09-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
Amendment 2013-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State