Search icon

J-EQUIPMENT INC - Florida Company Profile

Company Details

Entity Name: J-EQUIPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J-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: 02 Sep 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000122666
FEI/EIN Number APPLIED FOR

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

Address: 2118 W. 68 ST., MIAMI, FL, 33016, US
Mail Address: 2118 W. 68 ST., MIAMI, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO JACOBO S Agent 7211 SW 7TH ST, MIAMI, FL, 33144
GONZALEZ CARIDAD J President 2118 W. 68TH STREET, MIAMI, FL, 33016

National Provider Identifier

NPI Number:
1427097476

Authorized Person:

Name:
JACOBO ALONSO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7864391362

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-12-08 - -
AMENDMENT 2006-11-15 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2006-02-01 2118 W. 68 ST., MIAMI, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 2118 W. 68 ST., MIAMI, FL 33016 -
AMENDMENT 2006-02-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001152104 LAPSED 1000000198948 DADE 2010-12-23 2020-12-29 $ 2,555.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2006-12-08
Amendment 2006-11-15
REINSTATEMENT 2006-10-11
Amendment 2006-02-01
Domestic Profit 2005-09-02

Date of last update: 02 May 2025

Sources: Florida Department of State