Search icon

CAPITAL EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL EQUIPMENT, 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: 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: 02 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2011 (14 years ago)
Document Number: P04000101315
FEI/EIN Number 270096209

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

Address: 400 COUNTYLINE COURT, 7, OAKLAND, FL, 34787
Mail Address: 400 COUNTYLINE COURT, 7, OAKLAND, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ GUSTAVO G President 400 COUNTYLINE COURT SUITE 7, OAKLAND, FL, 34787
LIO TERESA C Vice President 400 COUNTYLINE COURT SUITE 7, OAKLAND, FL, 34787
Vazquez Sebastian Director 400 COUNTYLINE COURT, OAKLAND, FL, 34787
VAZQUEZ GUSTAVO G Agent 400 COUNTYLINE COURT, OAKLAND, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 400 COUNTYLINE COURT, 7, OAKLAND, FL 34787 -
CHANGE OF MAILING ADDRESS 2011-01-20 400 COUNTYLINE COURT, 7, OAKLAND, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 400 COUNTYLINE COURT, 7, OAKLAND, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State