Search icon

RENTAL WORLD, INC. - Florida Company Profile

Company Details

Entity Name: RENTAL WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENTAL WORLD, 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: 24 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000048564
FEI/EIN Number 593581806

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

Address: 158 S SEMORAN BLD, ORLANDO, FL, 32807
Mail Address: 158 S SEMORAN BLD, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARIP FELIPE J Director 158 S SEMORAN BLVD, ORLANDO, FL, 32807
GARIP FELIPE S Vice President 158 S SEMORAN BLVD, ORLANDO, FL, 32807
GARIP FELIPE S Director 158 S SEMORAN BLVD, ORLANDO, FL, 32807
GARIP FELIPE J Agent 158 S SEMORAN BLVD, ORLANDO, FL, 32807
GARIP FELIPE J President 158 S SEMORAN BLVD, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014900401 A+ RENT A CAR EXPIRED 2008-01-14 2013-12-31 - 158 S SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-22 158 S SEMORAN BLD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2000-03-22 158 S SEMORAN BLD, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-22 158 S SEMORAN BLVD, ORLANDO, FL 32807 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000405103 LAPSED 2012-CA-0004713-O ORANGE COUNTY CIRCUIT COURT 2011-06-15 2017-05-16 $26,802.28 MAX ADVANCE, C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FLORIDA 32802
J12000240542 LAPSED 6:10-CV-209-ORL-19KRS UNITED STATES DISTRICT COURT 2011-06-10 2017-03-29 $7317.58 MARIANO VANCAMPER, 4910 6TH AVENUE, APT. #1A, BROOKLYN, NY 11220
J12000240559 LAPSED 6:10-CV-209-ORL-19KRS UNITED STATES DISTRICT COURT 2011-06-10 2017-03-29 $37,000.00 ROBERT S. NORELL, P.A., 7350 NW 5TH ST., PLANTATION, FL 33317

Documents

Name Date
ANNUAL REPORT 2010-02-19
REINSTATEMENT 2009-10-28
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State