Entity Name: | DRESSER EQUIPMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Jan 1999 (26 years ago) |
Date of dissolution: | 25 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jan 2021 (4 years ago) |
Document Number: | F99000000578 |
FEI/EIN Number |
752795365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17021 Aldine Westfield Road, Houston, TX, 77073, US |
Mail Address: | 17021 Aldine Westfield Road, Houston, TX, 77073, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Andersen Christina | President | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Kapoor Abhinav | Vice President | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Whitley Lee | Secretary | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Martin Jan W | Vice President | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Overton Richard L | Vice President | 17021 Aldine Westfield Road, Houston, TX, 77073 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-25 | - | - |
REINSTATEMENT | 2019-06-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-11 | 17021 Aldine Westfield Road, Houston, TX 77073 | - |
CHANGE OF MAILING ADDRESS | 2019-06-11 | 17021 Aldine Westfield Road, Houston, TX 77073 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-11 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000031591 | TERMINATED | 1000000003715 | 3048 539 | 2004-03-10 | 2024-03-24 | $ 2,562.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
J03000250672 | LAPSED | 1000000000341 | 2878 919 | 2003-06-02 | 2023-09-03 | $ 3,329.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
J03000248791 | TERMINATED | 1000000000341 | 2878 919 | 2003-06-02 | 2023-09-02 | $ 3,329.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
Withdrawal | 2021-01-25 |
ANNUAL REPORT | 2020-05-12 |
REINSTATEMENT | 2019-06-11 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-07-10 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-06-20 |
ANNUAL REPORT | 2011-05-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State