Search icon

MASS TRANSFER EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: MASS TRANSFER EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASS TRANSFER EQUIPMENT, 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: 24 Aug 1989 (36 years ago)
Date of dissolution: 09 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: L11999
FEI/EIN Number 270934156

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

Address: 186 ROSCOE BLVD NORTH, PONTE VEDRA BCH., FL, 32082
Mail Address: P. O. BOX 1974, PONTE VEDRA BCH., FL, 32004, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISTON COLIN President PO BOX 1974, PONTE VEDRA BCH., FL, 32004
FRICK JESSICA Agent 186 ROSCOE BLVD NORTH, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 186 ROSCOE BLVD NORTH, PONTE VEDRA BCH., FL 32082 -
CHANGE OF MAILING ADDRESS 2011-03-30 186 ROSCOE BLVD NORTH, PONTE VEDRA BCH., FL 32082 -
AMENDMENT 2009-10-01 - -
REGISTERED AGENT NAME CHANGED 2009-10-01 FRICK, JESSICA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-09
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-18
Amendment 2009-10-01
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State