Search icon

D & C EQUIPMENT RENTAL, CORP. - Florida Company Profile

Company Details

Entity Name: D & C EQUIPMENT RENTAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & C EQUIPMENT RENTAL, 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: 01 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: P01000054660
FEI/EIN Number 651108159

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

Address: 10120 S.W. 133RD STREET, MIAMI, FL, 33176
Mail Address: 10120 S.W. 133RD STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ DOUGLAS Treasurer 10120 SW 133 STREET, MIAMI, FL, 33176
FERNANDEZ DOUGLAS Vice President 10120 SW 133 STREET, MIAMI, FL, 33176
FERNANDEZ DOUGLAS Agent 10120 S.W.133RD STREET, MIAMI, FL, 33176
FERNANDEZ DOUGLAS President 10120 SW 133 STREET, MIAMI, FL, 33176
FERNANDEZ DOUGLAS Secretary 10120 SW 133 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-10 - -
REGISTERED AGENT NAME CHANGED 2020-03-10 FERNANDEZ, DOUGLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 10120 S.W. 133RD STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2005-03-15 10120 S.W. 133RD STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-15 10120 S.W.133RD STREET, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000557474 ACTIVE 1000000250443 DADE 2012-02-10 2026-09-09 $ 167.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-03-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State