Search icon

FAR SOUTH EQUIPMENT, INC. - Florida Company Profile

Company Details

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

FAR SOUTH 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: 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: 06 Apr 2005 (20 years ago)
Date of dissolution: 03 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2014 (11 years ago)
Document Number: P05000051483
FEI/EIN Number 202628297

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

Address: 4126 Barret Avenue, Plant City, FL, 33566, US
Mail Address: 4126 Barret Avenue, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEASE RICHARD R President 4126 BARRET AVE., PLANT CITY, FL, 33566
PEASE KATHY S Secretary 4126 BARRET AVE, PLANT CITY, FL, 33566
PEASE KATHY S Agent 4126 Barret Avenue, Plant City, FL, 33566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 4126 Barret Avenue, Plant City, FL 33566 -
CHANGE OF MAILING ADDRESS 2014-05-01 4126 Barret Avenue, Plant City, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 4126 Barret Avenue, Plant City, FL 33566 -
REGISTERED AGENT NAME CHANGED 2008-03-17 PEASE, KATHY S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001138253 TERMINATED 1000000636249 POLK 2014-07-08 2034-12-17 $ 20,414.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000958885 TERMINATED 1000000503454 POLK 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-03
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State