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 |
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 |
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 | - | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 1997-02-05 |
ANNUAL REPORT | 1996-02-20 |
ANNUAL REPORT | 1995-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2305225 | 0418800 | 1985-04-30 | 4715 NW 79 AVENUE, MIAMI, FL, 33243 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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