Search icon

EQUIP-TECH 2, INC. - Florida Company Profile

Company Details

Entity Name: EQUIP-TECH 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUIP-TECH 2, 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: 04 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000001790
FEI/EIN Number 204053104

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

Address: 100 HERMIT SMITH ROAD, PLYMOUTH, FL, 32768
Mail Address: P.O. BOX 1117, PLYMOUTH, FL, 32768
ZIP code: 32768
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSERA ROBERT R President 100 HERMIT SMITH ROAD, PLYMOUTH, FL, 32768
PASSERA JERI L Vice President 100 HERMIT SMITH ROAD, PLYMOUTH, FL, 32768
PASSERA ROBERT R Agent 100 HERMIT SMITH ROAD, PLYMOUTH, FL, 32768

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-16 100 HERMIT SMITH ROAD, PLYMOUTH, FL 32768 -
REGISTERED AGENT NAME CHANGED 2008-06-16 PASSERA, ROBERT RPRES -
REGISTERED AGENT ADDRESS CHANGED 2008-06-16 100 HERMIT SMITH ROAD, PLYMOUTH, FL 32768 -
AMENDMENT 2006-02-27 - -

Documents

Name Date
ANNUAL REPORT 2008-06-16
ANNUAL REPORT 2007-04-30
Off/Dir Resignation 2006-04-27
Amendment 2006-02-27
Domestic Profit 2006-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State