Entity Name: | FLORIDA MATERIAL HANDLING,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA MATERIAL HANDLING,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: | 18 Aug 1983 (42 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | G54529 |
FEI/EIN Number |
592283013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11411 NW 122ND ST, MEDLEY, FL, 33178, US |
Mail Address: | 11411 NW 122ND ST, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEAKS PATRICIA | Vice President | 11411 NW 122ND ST, MEDLEY, FL, 33178 |
SHEAKS PATRICIA | Secretary | 11411 NW 122ND ST, MEDLEY, FL, 33178 |
SHEAKS JOSEPH | President | 11411 NW 122ND ST, MEDLEY, FL, 33178 |
SHEAKS FRANK | Vice President | 11411 NW 122ND ST, MEDLEY, FL, 33178 |
SHEAKS JOSEPH | Agent | 1411 NW 122ND ST, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-02 | 11411 NW 122ND ST, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2008-05-02 | 11411 NW 122ND ST, MEDLEY, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-02 | 1411 NW 122ND ST, MEDLEY, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-01 | SHEAKS, JOSEPH | - |
REINSTATEMENT | 1995-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000075864 | LAPSED | 11-5136-CA-24 | 11TH JUD CIR MIAMI-DADE CTY FL | 2011-12-07 | 2017-02-03 | $30,305.01 | SUNTRUST BANK, MAIL CODE #GA-ATL-1986, 303 PEACHTREE STREET, SUITE 900, ATLANTA, GA 30308 |
J11000161534 | TERMINATED | 1000000206968 | DADE | 2011-03-08 | 2031-03-16 | $ 1,248.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000161617 | TERMINATED | 1000000206979 | DADE | 2011-03-08 | 2031-03-16 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-03-18 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-04-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State