Search icon

RENT-ALL PLAZA OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RENT-ALL PLAZA OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENT-ALL PLAZA OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: S93609
FEI/EIN Number 593092041

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

Address: 100 S. LAKE STREET, LEESBURG, FL, 34748, US
Mail Address: 100 S. LAKE STREET, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN EDWARD MSr. President 3448 BROOKWATER CR, ORLANDO, FL, 32822
HARTMAN EDWARD MSr. Vice Treasurer 3448 BROOKWATER CR, ORLANDO, FL, 32822
HARTMAN EDWARD MSr. Director 3448 BROOKWATER CR, ORLANDO, FL, 32822
HARTMAN CAROLINE D Secretary 3448 BROOKWATER CR, ORLANDO, FL, 32822
HARTMAN EDWARD M Agent 100 S. LAKE STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-19 - -
REGISTERED AGENT NAME CHANGED 2019-02-19 HARTMAN, EDWARD MPVTD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 100 S. LAKE STREET, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2007-02-26 100 S. LAKE STREET, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-26 100 S. LAKE STREET, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-02-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1426947301 2020-04-28 0491 PPP 100 S LAKE STREET, LEESBURG, FL, 34748
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23765
Loan Approval Amount (current) 23765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 532299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23964.89
Forgiveness Paid Date 2021-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State