Search icon

FEDERAL EQUIPMENT CO. - Florida Company Profile

Company Details

Entity Name: FEDERAL EQUIPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL EQUIPMENT CO. 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: 29 Jul 1964 (61 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 283759
FEI/EIN Number 591089589

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

Address: 12555 BISCAYNE BLVD STE 835, N MIAMI, FL, 33181
Mail Address: 12555 BISCAYNE BLVD STE 835, N MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUCHER,PHYLLIS President 10200 E. BROADVIEW DRIVE, MIAMI BEACH, FL
SUCHER,PHYLLIS Treasurer 10200 E. BROADVIEW DRIVE, MIAMI BEACH, FL
SUCHER,PHYLLIS Director 10200 E. BROADVIEW DRIVE, MIAMI BEACH, FL
SUCHER, MICHAEL Vice President 10200 E BROADVIEW DR, MIAMI BCH, FL 00000
SUCHER, MICHAEL Director 10200 E BROADVIEW DR, MIAMI BCH, FL 00000
SUCHER, ANNA Secretary 10200 E BROADVIEW DRIVE, MIAMI BEACH, FL
SUCHER, ANNA Director 10200 E BROADVIEW DRIVE, MIAMI BEACH, FL
SUCHER, PHYLLIS Agent 10200 E BROADVIEW DR, MIAMI BCH, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1984-06-21 12555 BISCAYNE BLVD STE 835, N MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1984-06-21 12555 BISCAYNE BLVD STE 835, N MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 1984-06-21 SUCHER, PHYLLIS -
REGISTERED AGENT ADDRESS CHANGED 1984-06-21 10200 E BROADVIEW DR, MIAMI BCH, FL 33154 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State