Search icon

ALL-TYPE EQUIPMENT CO - Florida Company Profile

Company Details

Entity Name: ALL-TYPE EQUIPMENT CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-TYPE 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: 20 Feb 1968 (57 years ago)
Date of dissolution: 01 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2015 (10 years ago)
Document Number: 326573
FEI/EIN Number 591212416

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

Address: 12050 NE 14 Ave, Bay 3A, Miami, FL, 33161, US
Mail Address: 9822 N.E. 2nd Ave, No 9, MIAMI SHORES, FL, 33138-2838, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBENOUR JAMES D President 9822 NE 2nd Ave, MIAMI SHORES, FL, 33138
OBENOUR JAMES D Agent 9822 NE 2ND AVE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 9822 NE 2ND AVE, No. 9, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 12050 NE 14 Ave, Bay 3A, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2015-03-17 12050 NE 14 Ave, Bay 3A, Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 1999-05-29 OBENOUR, JAMES D -
REINSTATEMENT 1994-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1986-12-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-01
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State