Search icon

FLORIDA EQUIPMENT FINANCE CORPORATION

Company Details

Entity Name: FLORIDA EQUIPMENT FINANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000046695
FEI/EIN Number 651007093
Address: 2140 LAKE VILMA DR, ORLANDO, FL, 32835
Mail Address: 2140 LAKE VILMA DR, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WHORL PAMELA Agent 2140 LAKE VILMA DR, ORLANDO, FL, 32835

President

Name Role Address
WHORL C. TOD President 2140 LAKE VILMA DR, ORLANDO, FL, 32835

Director

Name Role Address
WHORL C. TOD Director 2140 LAKE VILMA DR, ORLANDO, FL, 32835
WHORL PAMELA Director 2140 LAKE VILMA DR, ORLANDO, FL, 32835

Vice President

Name Role Address
WHORL PAMELA Vice President 2140 LAKE VILMA DR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT AND NAME CHANGE 2004-10-05 FLORIDA EQUIPMENT FINANCE CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-05 2140 LAKE VILMA DR, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2004-10-05 2140 LAKE VILMA DR, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-05 2140 LAKE VILMA DR, ORLANDO, FL 32835 No data
NAME CHANGE AMENDMENT 2001-08-24 STFG, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000092905 ACTIVE 1000000013657 18740 00259 2005-06-14 2025-06-29 $ 2,776.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J04900015560 LAPSED 2004-0819-SP-07 19TH JUD CIR CRT INDIAN RIVER 2004-06-11 2009-06-21 $4156.30 PARIS AIR, INC., 3300 AIRPORT WEST DRIVE, VERO BEACH, FL 32960
J03900018238 LAPSED 2003-CC22579-RB 15TH JUD CIR CT PALM BCH CO FL 2003-11-17 2009-01-15 $5681.33 ATLANTIC UTILITIES ENTERPRISE, INC., A FLORIDA CORP., 10207 100TH STREET SOUTH, BOYNTON BEACH, FL 33437

Documents

Name Date
Amendment and Name Change 2004-10-05
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-09-02
Name Change 2001-08-24
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State