Search icon

EQUIPMENTSHARE.COM, INC - Florida Company Profile

Company Details

Entity Name: EQUIPMENTSHARE.COM, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: F15000005462
FEI/EIN Number 47-2405753

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

Address: 5710 Bull Run Drive, Columbia, MO, 65201, US
Mail Address: 5710 Bull Run Drive, Columbia, MO, 65201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Schlacks Jabbok Chief Executive Officer 5710 Bull Run Drive, Columbia, MO, 65201
Schlacks William IV President 5710 Bull Run Drive, Columbia, MO, 65201
Griffin John Vice President 5710 Bull Run Drive, Columbia, MO, 65201
Schlacks Jabbok Chairman 5710 Bull Run Drive, Columbia, MO, 65201
Schlacks William IV Director 5710 Bull Run Drive, Columbia, MO, 65201
Chheda Neil Director 5710 Bull Run Drive, Columbia, MO, 65201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144662 EQUIPMENTSHARE ACTIVE 2021-10-28 2026-12-31 - 5710 BULL RUN DRIVE, COLUMBIA, MO, 65201
G21000144661 EQUIPMENTSHARE.COM ACTIVE 2021-10-28 2026-12-31 - 5710 BULL RUN DRIVE, COLUMBIA, MO, 65201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 5710 Bull Run Drive, Columbia, MO 65201 -
CHANGE OF MAILING ADDRESS 2024-04-04 5710 Bull Run Drive, Columbia, MO 65201 -
REGISTERED AGENT NAME CHANGED 2020-01-10 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2018-10-08 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-10
Reg. Agent Change 2019-10-31
ANNUAL REPORT 2019-07-01
REINSTATEMENT 2018-10-08
Reg. Agent Change 2018-02-15
ANNUAL REPORT 2017-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State