Search icon

AMERICAN EQUIPMENT SALES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN EQUIPMENT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN EQUIPMENT SALES, 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: 28 Feb 1986 (39 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: J01637
FEI/EIN Number 592714462

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

Mail Address: 2958 BRECKSVILLE RD, RICHFIELD, OH, 44286, US
Address: 1100 SE 24TH ST, PORT EVERGLADES, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAWUK E M Vice President 2958 BRECKSVILLE ROAD, RICHFIELD, OH, 442860535
PAWUK E M Secretary 2958 BRECKSVILLE ROAD, RICHFIELD, OH, 442860535
HEIDGERD FREDERICK C Agent 600 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 334411611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2001-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-01 600 WEST HILLSBORO BLVD, SUITE 520, DEERFIELD BEACH, FL 33441-1611 -
CHANGE OF MAILING ADDRESS 2001-11-01 1100 SE 24TH ST, PORT EVERGLADES, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-06-12 HEIDGERD, FREDERICK CPA -
CHANGE OF PRINCIPAL ADDRESS 1995-02-28 1100 SE 24TH ST, PORT EVERGLADES, FL 33316 -
REINSTATEMENT 1993-04-12 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000613423 LAPSED 1000000432613 BROWARD 2013-03-18 2023-03-27 $ 475.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000226804 ACTIVE 1000000304252 LEON 2013-01-22 2033-01-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101207413 0418800 1987-12-11 3005 SW 2ND AVE., FORT LAUDERDALE, FL, 33315
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1987-12-11
Case Closed 1988-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-01-04
Abatement Due Date 1988-01-07
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1988-01-04
Abatement Due Date 1988-01-17
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1988-01-04
Abatement Due Date 1988-01-17
Nr Instances 1
Nr Exposed 4

Date of last update: 02 Apr 2025

Sources: Florida Department of State