Entity Name: | FIFE CUSTOM EQUIPMENT CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIFE CUSTOM 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: | 22 Jun 1979 (46 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | 627388 |
FEI/EIN Number |
591927275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1102 GEORGE JENKINS BLVD, SUITE 104, LAKELAND, FL, 33815-1365, US |
Mail Address: | 1102 GEORGE JENKINS BLVD, SUITE 104, LAKELAND, FL, 33815-1365, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EARHART R D | President | 5512 MYRTLE HILL DR W, LAKELAND, FL |
EARHART R D | Director | 5512 MYRTLE HILL DR W, LAKELAND, FL |
MCWHIRTER JOHN W | Agent | 100 NORTH TAMPA, STE. 2800, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 1998-08-12 | 1102 GEORGE JENKINS BLVD, SUITE 104, LAKELAND, FL 33815-1365 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-08-12 | 1102 GEORGE JENKINS BLVD, SUITE 104, LAKELAND, FL 33815-1365 | - |
REINSTATEMENT | 1995-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-10-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-10-03 | 100 NORTH TAMPA, STE. 2800, TAMPA, FL 33602 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-01-18 |
ANNUAL REPORT | 2000-01-12 |
ANNUAL REPORT | 1999-02-08 |
ANNUAL REPORT | 1998-08-12 |
ANNUAL REPORT | 1997-02-12 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State