Search icon

GENERAL EQUIPMENT SERVICE CO - Florida Company Profile

Company Details

Entity Name: GENERAL EQUIPMENT SERVICE CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL EQUIPMENT SERVICE 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: 15 Jul 1965 (60 years ago)
Date of dissolution: 03 Dec 1987 (37 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 1987 (37 years ago)
Document Number: 294901
FEI/EIN Number 591097237

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

Address: 315 MADISON STREET, TAMPA, FL, 33602
Mail Address: 315 MADISON STREET, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATE,HILTON H. President 16104 CHANCERY PLACE, TAMPA, FL
PATE,HILTON H. Director 16104 CHANCERY PLACE, TAMPA, FL
FREEMAN, F. FRANCIS Secretary 2516 WATROUS, TAMPA, FL
FREEMAN, F. FRANCIS Director 2516 WATROUS, TAMPA, FL
PATE, HILTON H Agent 315 MADISON ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1987-12-03 - -
REGISTERED AGENT NAME CHANGED 1984-07-12 PATE, HILTON H -
REGISTERED AGENT ADDRESS CHANGED 1984-07-12 315 MADISON ST, TAMPA, FL 33602 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14039507 0420600 1978-03-27 5209 24TH AVE SOUTH, Tampa, FL, 33619
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-27
Case Closed 1978-04-10

Related Activity

Type Complaint
Activity Nr 320950397

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-03-29
Abatement Due Date 1978-04-05
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-03-29
Abatement Due Date 1978-04-05
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1978-03-29
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1978-03-29
Abatement Due Date 1978-04-01
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100179 L03 IIB
Issuance Date 1978-03-29
Abatement Due Date 1978-04-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100180 D03 IV
Issuance Date 1978-03-29
Abatement Due Date 1978-04-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100180 G01
Issuance Date 1978-03-29
Abatement Due Date 1978-04-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-29
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1978-03-29
Abatement Due Date 1978-04-05
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-29
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1978-03-29
Abatement Due Date 1978-04-05
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State