Search icon

AMERIQUIPT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: AMERIQUIPT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIQUIPT CORPORATION, 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: 20 Oct 1983 (42 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: G65792
FEI/EIN Number 592328425

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

Address: 2741 WEST MAIN STREET, LEESBURG, FL, 34748, US
Mail Address: 1606 FAHNSTOCK STREET, EUSTIS, FL, 32726, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPAZ DOMINIQUE J President 1606 FAHNSTOCK ST, EUSTIS, FL, 32726
DEPAZ DOMINIQUE J Agent 1606 S. FAHN STOCK STREET, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-11 2741 WEST MAIN STREET, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 1998-08-11 2741 WEST MAIN STREET, LEESBURG, FL 34748 -
AMENDMENT 1997-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 1989-03-09 1606 S. FAHN STOCK STREET, EUSTIS, FL 32726 -
REINSTATEMENT 1984-12-18 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 1998-08-11
AMENDMENT 1997-07-17
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State