Search icon

SPECIAL RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: SPECIAL RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIAL RENTALS, INC. 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: 03 Aug 1998 (27 years ago)
Date of dissolution: 30 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: P98000069117
FEI/EIN Number 650855261

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

Address: 5200 SOUTH STATE ROAD 7, FORT LAUDERDALE, FL, 33314
Mail Address: 5200 SOUTH STATE ROAD 7, FORT LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARBMAN JESSICA President 5200 SOUTH STATE ROAD 7, FORT LAUDERDALE, FL, 33314
FARBMAN JESSICA Vice President 5200 SOUTH STATE ROAD 7, FORT LAUDERDALE, FL, 33314
FARBMAN JESSICA Agent 5200 SOUTH STATE ROAD 7, FT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-30 - -
AMENDMENT 2011-11-07 - -
REGISTERED AGENT NAME CHANGED 2011-11-07 FARBMAN, JESSICA -
REINSTATEMENT 2011-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 5200 SOUTH STATE ROAD 7, FT LAUDERDALE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-09
Amendment 2011-11-07
Off/Dir Resignation 2011-11-07
REINSTATEMENT 2011-02-22
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State