ECONO RENTALS, INC. - Florida Company Profile

Entity Name: | ECONO RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Feb 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P98000012095 |
FEI/EIN Number | 650815712 |
Address: | 7950 NW 155 ST, MIAMI LAKES, FL, 33016, US |
Mail Address: | 7950 NW 155 ST, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JOSE L | President | 7950 NW 155 ST, MIAMI LAKES, FL, 33016 |
PEREZ JOSE L | Secretary | 7950 NW 155 ST, MIAMI LAKES, FL, 33016 |
PEREZ JOSE L | Director | 7950 NW 155 ST, MIAMI LAKES, FL, 33016 |
Espinal Zonia | Authorized Representative | 7950 NW 155 ST, MIAMI LAKES, FL, 33016 |
PEREZ JOSE L | Agent | 7950 NW 155 ST, MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000024901 | ECONO CONSOLIDATORS | EXPIRED | 2012-03-12 | 2017-12-31 | - | 17707 NW MIAMI CT, MIAMI, FL, 33169 |
G11000124235 | ECONO SERVICE | EXPIRED | 2011-12-20 | 2016-12-31 | - | 17707 NW MIAMI CT, MIAMI, FL, 33169 |
G10000019951 | ECO HUT | EXPIRED | 2010-03-02 | 2015-12-31 | - | 17707 NW MIAMI COURT #101, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 7950 NW 155 ST, #102, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 7950 NW 155 ST, #102, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 7950 NW 155 ST, #102, MIAMI LAKES, FL 33016 | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ECONO RENTALS, INC., et al., VS CSB TOBACCO DISTRIBUTORS, INC. | 3D2017-1069 | 2017-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSE L. PEREZ |
Role | Appellant |
Status | Active |
Name | ECONO RENTALS, INC. |
Role | Appellant |
Status | Active |
Representations | MICHAEL J. LISS |
Name | MARITZA PEREZ |
Role | Appellant |
Status | Active |
Name | JOSE F. PEREZ |
Role | Appellant |
Status | Active |
Name | CSB TOBACCO DISTRIBUTORS, INC. |
Role | Appellee |
Status | Active |
Representations | ELY R. LEVY, MICHAEL S. TAKIFF, RICHARD J. LEE |
Name | Hon. Antonio Arzola |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-05-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-05-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-05-30 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-05-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ECONO RENTALS, INC. |
Docket Date | 2017-05-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 26, 2017. |
Docket Date | 2017-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ECONO RENTALS, INC. |
Docket Date | 2017-05-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-04-13 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State