Entity Name: | RESOLVE EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Oct 2005 (19 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | P05000139717 |
FEI/EIN Number | 68-0616435 |
Address: | 3301 SE 14th Ave, Fort Lauderdale, FL, 33316, US |
Mail Address: | 3301 SE 14th Ave, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RESOLVE EQUIPMENT, INC., ALABAMA | 000-933-123 | ALABAMA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Farrell Joseph EJr. | President | 3301 SE 14th Ave, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
Farrell Mary B | Treasurer | 3301 SE 14th Ave, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
Farrell Mary B | Secretary | 3301 SE 14th Ave, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
Farrell Joseph EJr. | Director | 3301 SE 14th Ave, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 3301 SE 14th Ave, Fort Lauderdale, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 3301 SE 14th Ave, Fort Lauderdale, FL 33316 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-15 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
MERGER | 2019-12-30 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 100000198921 |
NAME CHANGE AMENDMENT | 2019-12-27 | RESOLVE EQUIPMENT, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900008943 | LAPSED | SC080927MB | PALM BCH CTY CIV | 2008-05-05 | 2013-05-16 | $4490.42 | SYS SUPPLIES INC, 235 NORTH JOG ROAD, WEST PALM BEACH, FL 33413 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-06 |
Reg. Agent Change | 2023-03-15 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-19 |
Merger | 2019-12-30 |
Name Change | 2019-12-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State