Search icon

911 EQUIPMENT, INC.

Company Details

Entity Name: 911 EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2014 (10 years ago)
Document Number: P03000063300
FEI/EIN Number 861069057
Address: 15970 W State Rd 84, WESTON, FL, 33327, US
Mail Address: 15970 W State Rd 84, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Tortolani Franco Agent 15970 W State Rd 84, WESTON, FL, 33327

President

Name Role Address
TORTOLANI FRANCO President 15970 W State Rd 84, WESTON, FL, 33327

Vice President

Name Role Address
TORTOLANI MARIA Vice President 15970 W State Rd 84, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074703 INEQUIP EXPIRED 2017-07-11 2022-12-31 No data 2645 EXECUTIVE PARK DR SUITE, SUITE 112, WESTON, FL, 33331
G16000121532 METRO EMERGENCIAS ACTIVE 2016-11-09 2026-12-31 No data 2900 GLADES CR, 1200, WESTON, FL, 33327
G11000105659 TRIBECA EXPIRED 2011-10-28 2016-12-31 No data 2645 EXECUTIVE PARK DRIVE, SUITE 112, WESTON, FL, 33331
G10000061317 INEQUIP EXPIRED 2010-07-02 2015-12-31 No data 2645 EXECUTIVE PARK DRIVE, SUITE 112, WESTON, FL, 33331
G10000061340 METRO EMERGENCIAS EXPIRED 2010-07-02 2015-12-31 No data 2645 EXECUTIVE PARK DRIVE, SUITE 112, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 15970 W State Rd 84, #422, WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 15970 W State Rd 84, #422, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2024-01-09 15970 W State Rd 84, #422, WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2021-04-27 Tortolani, Franco No data
AMENDMENT 2014-12-12 No data No data
AMENDMENT 2014-06-18 No data No data
AMENDMENT 2014-02-24 No data No data
AMENDMENT 2012-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State