Search icon

BUSINESS EQUIPMENT & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS EQUIPMENT & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS EQUIPMENT & SERVICES, 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: 17 Sep 2001 (24 years ago)
Date of dissolution: 19 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2019 (6 years ago)
Document Number: P01000091700
FEI/EIN Number 593737451

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

Address: 564 WELLHOUSE DRIVE, JACKSONVILLE, FL, 32220
Mail Address: P.O. BOX 37052, JACKSONVILLE, FL, 32236
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHFILL MICHAEL W President PO BOX 37052, JACKSONVILLE, FL, 322367052
HIGHFILL MICHAEL Agent 564 WELLHOUSE DRIVE, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-19 - -
CHANGE OF MAILING ADDRESS 2012-04-10 564 WELLHOUSE DRIVE, JACKSONVILLE, FL 32220 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 564 WELLHOUSE DRIVE, JACKSONVILLE, FL 32220 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 564 WELLHOUSE DRIVE, JACKSONVILLE, FL 32220 -
REGISTERED AGENT NAME CHANGED 2002-07-17 HIGHFILL, MICHAEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State