Search icon

WELLINGTON RENTAL CENTER, INC. - Florida Company Profile

Company Details

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

WELLINGTON RENTAL CENTER, 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: 16 Oct 1992 (32 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V72240
FEI/EIN Number 000000000

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

Address: 11420 FORTUNE CIR., SUITE I-12, WELLINGTON, FL, 33414
Mail Address: 11420 FORTUNE CIR., SUITE I-12, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAXON, DWIGHT President 11420 FORTUNE CIR, #I-12, WELLINGTON, FL
SAXON, DWIGHT Treasurer 11420 FORTUNE CIR, #I-12, WELLINGTON, FL
SAXON, DWIGHT Director 11420 FORTUNE CIR, #I-12, WELLINGTON, FL
BAYER, WILLIAM JR. Vice President 11420 FORTUNE CIR, #I-12, WELLINGTON, FL
BAYER, WILLIAM JR. Secretary 11420 FORTUNE CIR, #I-12, WELLINGTON, FL
BAYER, WILLIAM JR. Director 11420 FORTUNE CIR, #I-12, WELLINGTON, FL
KAPLAN & BLOOM, P.A. Agent 471 SPENCER DR., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State