Search icon

INDUSTRIAL EQUIPMENT SERVICE & REPAIR, INC.

Company Details

Entity Name: INDUSTRIAL EQUIPMENT SERVICE & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2006 (19 years ago)
Document Number: P06000069957
FEI/EIN Number 204908778
Address: 5105 Buffalo Ave, JACKSONVILLE, FL, 32206, US
Mail Address: 5105 Buffalo Ave, Ste 2A, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KINSER EDWARD M Agent 5105 BUFFALO AVE., STE. 2-A, JACKSONVILLE, FL, 32206

Director

Name Role Address
KINSER EDWARD Director 5105 Buffalo Ave, JACKSONVILLE, FL, 32206

Vice President

Name Role Address
KINSER EDWARD Vice President 5105 Buffalo Ave, JACKSONVILLE, FL, 32206

President

Name Role Address
KINSER EDWARD President 5105 Buffalo Ave, JACKSONVILLE, FL, 32206

Secretary

Name Role Address
KINSER EDWARD Secretary 5105 Buffalo Ave, JACKSONVILLE, FL, 32206

Treasurer

Name Role Address
KINSER EDWARD Treasurer 5105 Buffalo Ave, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-12-19 ET MOTORWORX, INC. No data
REGISTERED AGENT NAME CHANGED 2024-11-18 KINSER, EDWARD M No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 5105 BUFFALO AVE., STE. 2-A, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2019-03-05 5105 Buffalo Ave, Ste 2A, JACKSONVILLE, FL 32206 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 5105 Buffalo Ave, Ste 2A, JACKSONVILLE, FL 32206 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State