Search icon

AUTOMATED EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMATED EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATED EQUIPMENT, INC. 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: 22 Nov 1976 (48 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 518890
FEI/EIN Number 591766139

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

Address: 3290 S W 50 AVE, POB 290657, FORT LAUDERDALE, FL, 33329
Mail Address: 3290 S W 50 AVE, POB 290657, FORT LAUDERDALE, FL, 33329
ZIP code: 33329
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER PAUL President 1101 N W 29TH CT, WILTON MANORS, FL
BAKER PAUL Director 1101 N W 29TH CT, WILTON MANORS, FL
HABEL DALE Agent 3290 S W 50TH AVE, FT LAUDERDALE, FL, 33314
ARNOTT, OTTILIE Treasurer 1480 SHERIDAN ST., B-26, HOLLYWOOD, FL
ARNOTT, OTTILIE Director 1480 SHERIDAN ST., B-26, HOLLYWOOD, FL
FEGERS, R.J. Secretary 6011 RODMAN ST., HOLLYWOOD FL
FEGERS, R.J. Director 6011 RODMAN ST., HOLLYWOOD FL
GREENE, CHARLES Director 910 NW 116 TERRACE, PLANTATION, FL
GREENE, CHARLES Vice President 910 NW 116 TERRACE, PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-05-19 HABEL, DALE -
REGISTERED AGENT ADDRESS CHANGED 1995-05-19 3290 S W 50TH AVE, FT LAUDERDALE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 1983-08-18 3290 S W 50 AVE, POB 290657, FORT LAUDERDALE, FL 33329 -
CHANGE OF MAILING ADDRESS 1983-08-18 3290 S W 50 AVE, POB 290657, FORT LAUDERDALE, FL 33329 -
NAME CHANGE AMENDMENT 1980-06-17 AUTOMATED EQUIPMENT, INC. -

Documents

Name Date
ANNUAL REPORT 1995-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State