Search icon

FABRI-EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: FABRI-EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FABRI-EQUIPMENT 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: 13 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: P04000077730
FEI/EIN Number 470941924

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

Address: 8081 SW 24th PL, Miramar, FL, 33025, US
Mail Address: 2736 West 79th Street, HIALEAH, FL, 33016, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINILLA LINA M Treasurer 8081 SW 24th PL, Miramar, FL, 33025
PINILLA VIVIAN A Vice President 8081 SW 24th PL, Miramar, FL, 33025
PINILLA CARLOS A President 8081 SW 24th PL, Miramar, FL, 33025
Pinilla Carlos A Agent 8081 SW 24th PL, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 8081 SW 24th PL, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-04-26 8081 SW 24th PL, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 8081 SW 24th PL, Miramar, FL 33025 -
AMENDMENT 2019-11-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 Pinilla, Carlos A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000653501 TERMINATED 1000000797482 BROWARD 2018-09-14 2038-09-19 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000652388 TERMINATED 1000000797284 BROWARD 2018-09-12 2038-09-19 $ 2,014.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000430704 TERMINATED 1000000750101 BROWARD 2017-07-10 2037-07-27 $ 2,093.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-30
Amendment 2019-11-08
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State