Search icon

MESTRE EQUIPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: MESTRE EQUIPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MESTRE EQUIPMENT COMPANY 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 Oct 1963 (61 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 275057
FEI/EIN Number 591025530

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

Address: 5101 NW 79TH AVENUE, MIAMI, FL, 33166
Mail Address: 5101 NW 79TH AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESTRE, FRANCISCO W Agent 5101 NW 79TH AVE, MIAMI, FL, 33166
MESTRE, FRANCISCO W. President 4960 S.W. 82 AVE., MIAMI, FL
MESTRE, AMERICA Secretary 4960 S.W. 82 AVE., MIAMI, FL
MESTRE, AMERICA Treasurer 4960 S.W. 82 AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1989-04-07 5101 NW 79TH AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1989-04-07 MESTRE, FRANCISCO W -
CHANGE OF PRINCIPAL ADDRESS 1985-12-20 5101 NW 79TH AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1985-12-20 5101 NW 79TH AVENUE, MIAMI, FL 33166 -
EVENT CONVERTED TO NOTES 1985-12-20 - -
EVENT CONVERTED TO NOTES 1985-11-01 - -
EVENT CONVERTED TO NOTES 1977-02-23 - -
EVENT CONVERTED TO NOTES 1972-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000262729 LAPSED 93-17241-CA 25 DADE COUNTY CIRCUIT COURT 1993-11-16 2007-07-02 $72,739.00 UNION PLANTERS BANK, N.A., F/K/A REPUBLIC NATIONAL BANK, 2800 PONCE DE LEON BOULEVARD, 7TH FLOOR, CORAL GABLES, FLORIDA 33134

Documents

Name Date
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2305225 0418800 1985-04-30 4715 NW 79 AVENUE, MIAMI, FL, 33243
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-30
Case Closed 1985-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1985-05-06
Abatement Due Date 1985-05-12
Nr Instances 4
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 G01 IV
Issuance Date 1985-05-06
Abatement Due Date 1985-05-16
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1985-05-06
Abatement Due Date 1985-05-12
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-05-06
Abatement Due Date 1985-05-12
Nr Instances 1
Nr Exposed 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State