Search icon

OWNERS EQUIPMENT & SUPPLY, INC.

Company Details

Entity Name: OWNERS EQUIPMENT & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2004 (21 years ago)
Date of dissolution: 13 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Feb 2007 (18 years ago)
Document Number: P04000033227
FEI/EIN Number 200746646
Address: 207 OLD DAYTONA RD, DELAND, FL, 32724, US
Mail Address: 352 W. CONNECTICUT AVE., LAKE HELEN, FL, 32744, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PRESTON TODD W Agent 352 W. CONNECTICUT AVE., LAKE HELEN, FL, 32744

President

Name Role Address
PRESTON TODD W President 352 W. CONNECTICUT AVE., LAKE HELEN, FL, 32744

Vice President

Name Role Address
PRESTON TODD W Vice President 352 W. CONNECTICUT AVE., LAKE HELEN, FL, 32744

Secretary

Name Role Address
PRESTON TODD W Secretary 352 W. CONNECTICUT AVE., LAKE HELEN, FL, 32744

Treasurer

Name Role Address
PRESTON TODD W Treasurer 352 W. CONNECTICUT AVE., LAKE HELEN, FL, 32744

Director

Name Role Address
PRESTON TODD W Director 352 W. CONNECTICUT AVE., LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 207 OLD DAYTONA RD, DELAND, FL 32724 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000293915 ACTIVE 1000000037845 5963 3615 2006-12-04 2026-12-20 $ 1,973.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
CORAPVDWN 2007-02-13
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-10
Domestic Profit 2004-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State