Search icon

EQUIP'HOTEL, INC. - Florida Company Profile

Company Details

Entity Name: EQUIP'HOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUIP'HOTEL, 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: 03 Feb 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: K13678
FEI/EIN Number 650027096

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

Address: 200 Ashbury Rd, 202, Hollywood, FL, 33024, US
Mail Address: P.O.BOX 848295, PEMBROKE PINES, FL, 33084, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESTY FLORENCE Vice President 1560 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
NESTY FLORENCE Secretary 1560 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
NESTY FLORENCE Director 1560 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
MARTINI MAXIME President 1560 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
MARTINI MAXIME Treasurer 1560 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
MARTINI MAXIME Director 1560 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
CERVETTA LAPHAM & ASSOC CPA Agent 6401 S W 87 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 200 Ashbury Rd, 202, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 6401 S W 87 AVE, SUITE 103, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-04-25 200 Ashbury Rd, 202, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2018-04-25 CERVETTA LAPHAM & ASSOC CPA -
AMENDMENT 2014-06-18 - -
NAME CHANGE AMENDMENT 1990-05-08 EQUIP'HOTEL, INC. -
NAME CHANGE AMENDMENT 1990-04-18 TABLE DE FRANCE, INC. -

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
Amendment 2014-06-18
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State