Search icon

RESOLVE EQUIPMENT, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of RESOLVE EQUIPMENT, INC., ALABAMA 000-933-123 ALABAMA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Farrell Joseph EJr. President 3301 SE 14th Ave, Fort Lauderdale, FL, 33316

Treasurer

Name Role Address
Farrell Mary B Treasurer 3301 SE 14th Ave, Fort Lauderdale, FL, 33316

Secretary

Name Role Address
Farrell Mary B Secretary 3301 SE 14th Ave, Fort Lauderdale, FL, 33316

Director

Name Role Address
Farrell Joseph EJr. Director 3301 SE 14th Ave, Fort Lauderdale, FL, 33316

Events

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

Debts

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

Documents

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