Search icon

P-N-J'S RENTALS, INC.

Company Details

Entity Name: P-N-J'S RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Nov 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 1997 (28 years ago)
Document Number: P95000088240
FEI/EIN Number 59-3351956
Address: 6670 114TH AVE N, LARGO, FL 33773
Mail Address: 6670 114TH AVE N, LARGO, FL 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Goldstein, Jason, Esq. Agent 7601 38th ave N, ST. PETERSBURG, FL 33710

Secretary

Name Role Address
KOLODZIEJ, PRISCILLA Secretary 6670 114TH AVENUE NORTH, LARGO, FL 33773

Treasurer

Name Role Address
KOLODZIEJ, PRISCILLA Treasurer 6670 114TH AVENUE NORTH, LARGO, FL 33773

President

Name Role Address
RILEY, JACKIE L President 6670 114TH AVENUE, LARGO, FL 33773

Vice President

Name Role Address
KOLODZIEJ, JOSEPH GJR Vice President 6670, 114TH AVE N LARGO, FL 33773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 Goldstein, Jason, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 7601 38th ave N, ST. PETERSBURG, FL 33710 No data
CHANGE OF MAILING ADDRESS 2008-01-21 6670 114TH AVE N, LARGO, FL 33773 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 6670 114TH AVE N, LARGO, FL 33773 No data
AMENDMENT 1997-01-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State