Search icon

A & I RENTAL SALES & SERVICE CO. - Florida Company Profile

Company Details

Entity Name: A & I RENTAL SALES & SERVICE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & I RENTAL SALES & SERVICE 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: 20 Dec 1995 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P95000097370
FEI/EIN Number 593355250

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

Address: 6257 147TH AVE NORTH, CLEARWATER, FL, 33760, US
Mail Address: P.O. BOX 1641, LARGO, FL, 33779-1641
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILES ANDREZ J Vice President 1621 W WASHINGTON AVE, CLEARWATER, FL, 34615
AKINS GARY President 3746 136TH AVE N, LARGO, FL, 33773
AKINS GARY Treasurer 3746 136TH AVE N, LARGO, FL, 33773
AKINS GARY Agent 3746 136TH AVE N, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-21 3746 136TH AVE N, LARGO, FL 33771 -
CANCEL ADM DISS/REV 2003-10-21 - -
CHANGE OF MAILING ADDRESS 2003-10-21 6257 147TH AVE NORTH, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2003-10-21 AKINS, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-10 6257 147TH AVE NORTH, CLEARWATER, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000399025 LAPSED 07-3113-CI PINELLAS COUNTY CIRCUIT COURT 2007-11-26 2012-12-07 $24,037.16 FEDERATED FINANCIAL CORPORATION OF AMERICA, 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MICHIGAN 48334

Documents

Name Date
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State