Search icon

MACHINERY ENGINEERING & SUPPLY CO., INC. - Florida Company Profile

Company Details

Entity Name: MACHINERY ENGINEERING & SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACHINERY ENGINEERING & SUPPLY CO., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 1984 (41 years ago)
Document Number: H23562
FEI/EIN Number 592461660

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

Address: 3000 NW 82 AV., MIAMI, FL, 33122
Mail Address: 3000 NW 82 AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE TIMOTHY Director 3000 NW 82 AVE, DORAL, FL, 33122
MOORE TIMOTHY Treasurer 3000 NW 82 AVE, DORAL, FL, 33122
MOORE JAMES Director 3000 NW 82 AVE, DORAL, FL, 33122
MOORE JAMES President 3000 NW 82 AVE, DORAL, FL, 33122
TIMOTHY MOORE Agent 3000 NW 82 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 3000 NW 82 AV., MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 3000 NW 82 AVE, SUITE 703, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 3000 NW 82 AV., MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2002-02-13 TIMOTHY, MOORE -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State