Search icon

FELIX EQUITIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FELIX EQUITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 28 Oct 1993 (31 years ago)
Branch of: FELIX EQUITIES, INC., NEW YORK (Company Number 1154707)
Date of dissolution: 15 Jun 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jun 2005 (20 years ago)
Document Number: F93000004877
FEI/EIN Number 13-3399858

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

Address: 299 ALHAMBRA CIRCLE, SUITE 512, CORAL GABLES, FL 33134
Mail Address: 299 ALHAMBRA CIRCLE, SUITE 512, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GEORGE, CHARLTON President 56 NORWOOD ROAD, WEST HARTFORD, CT 06117
FRENCH, ALBERT A Secretary 1770 FRENCH HILL RD., YORKTOWN HEIGHTS, NY 10598
FRENCH, ALBERT A Treasurer 1770 FRENCH HILL RD., YORKTOWN HEIGHTS, NY 10598

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-15 299 ALHAMBRA CIRCLE, SUITE 512, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2005-06-15 299 ALHAMBRA CIRCLE, SUITE 512, CORAL GABLES, FL 33134 -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000281638 LAPSED 02-008790-CACE 18 CIRCUIT COURT, BROWARD COUNTY 2002-07-01 2007-07-15 $27,430.82 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL DATACOM, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
Withdrawal 2005-06-15
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-09-13
Reg. Agent Change 2001-09-04
ANNUAL REPORT 2001-05-22
Reg. Agent Change 2001-02-14
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-02-23
Reg. Agent Change 1998-08-06
ANNUAL REPORT 1998-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305221830 0420600 2002-02-12 APOPKA VINELAND & VIKINGS WAY ROAD, ORLANDO, FL, 32836
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-02-12
Emphasis S: CONSTRUCTION, N: TRENCH, L: FLCARE
Case Closed 2016-01-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2002-03-12
Abatement Due Date 2002-03-15
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2002-03-12
Abatement Due Date 2002-03-15
Nr Instances 1
Nr Exposed 3
Gravity 10
304245640 0418800 2001-05-09 NW 20TH ST AND PERIMETER RD, MIAMI, FL, 33132
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-05-09
Emphasis L: FLCARE, N: TRENCH
Case Closed 2001-05-17

Related Activity

Type Complaint
Activity Nr 202964250
Safety Yes
301885430 0418800 1999-05-26 SW 58TH AVENUE & SW 23TH STREET, HOLLYWOOD, FL, 33023
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-05-26
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 B04
Issuance Date 1999-07-09
Abatement Due Date 1999-07-14
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1999-07-09
Abatement Due Date 1999-07-15
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-07-09
Abatement Due Date 1999-07-15
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
300495876 0418800 1997-10-17 DIST.WASTEWATER TR.PLT 3851 RICKERBACKER CSY., MIAMI, FL, 33149
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-10-17
Case Closed 1997-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1080267 Intrastate Non-Hazmat 2002-11-18 100000 2001 4 7 Exempt For Hire, Private(Property)
Legal Name FELIX EQUITIES INC
DBA Name -
Physical Address 851 SOUTH WEST DARWIN BOULEVARD, PORT ST LUICE, FL, 34953, US
Mailing Address 851 SOUTH WEST DARWIN BOULEVARD, PORT ST LUICE, FL, 34953, US
Phone (772) 879-6510
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Feb 2025

Sources: Florida Department of State