Search icon

EQUIPMENT TOOLS, CORP. - Florida Company Profile

Company Details

Entity Name: EQUIPMENT TOOLS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUIPMENT TOOLS, CORP. 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: 18 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 1996 (28 years ago)
Document Number: M54102
FEI/EIN Number 592823641

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

Address: 1948 NW 82 AVE, MIAMI, FL, 33126, US
Mail Address: 1948 NW 82 AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAS ALDO Vice President 1948 N.W. 82 AVE, MIAMI, FL, 33126
SALAS WISTON Agent 1948 N.W. 82 AVE, MIAMI, FL, 33126
SALAS, WISTON President 1948 N.W. 82 AVE, MIAMI, FL, 33126
SALAS, WISTON Secretary 1948 N.W. 82 AVE, MIAMI, FL, 33126
SALAS, WISTON Treasurer 1948 N.W. 82 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 1948 N.W. 82 AVE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2010-04-22 SALAS, WISTON -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 1948 NW 82 AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2008-04-04 1948 NW 82 AVE, MIAMI, FL 33126 -
REINSTATEMENT 1996-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1990-09-19 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State