Search icon

HISTORICAL RENTALS, INC.

Headquarter

Company Details

Entity Name: HISTORICAL RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 1997 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000073391
FEI/EIN Number 65-0772076
Address: 4223 SE 24th Trail, Okeechobee, FL 34974
Mail Address: 4223 SE 24th Trail, Okeechobee, FL 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HISTORICAL RENTALS, INC., ALABAMA 000-909-940 ALABAMA

Agent

Name Role Address
HUGHES, METRA Agent 4223 SE 24th Trail, Okeechobee, FL 34974

President

Name Role Address
HUGHES, METRA R President 4223 SE 24th Trail, Okeechobee, FL 34974

Treasurer

Name Role Address
HUGHES, METRA R Treasurer 4223 SE 24th Trail, Okeechobee, FL 34974

Director

Name Role Address
HUGHES, METRA R Director 4223 SE 24th Trail, Okeechobee, FL 34974

Secretary

Name Role Address
Mendez, Ethan Secretary 413 East Third Street, Luverne, AL 36049

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 4223 SE 24th Trail, Okeechobee, FL 34974 No data
CHANGE OF MAILING ADDRESS 2021-04-19 4223 SE 24th Trail, Okeechobee, FL 34974 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 4223 SE 24th Trail, Okeechobee, FL 34974 No data
REGISTERED AGENT NAME CHANGED 2001-05-17 HUGHES, METRA No data

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State