Search icon

FLORIDA MATERIAL HANDLING,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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