Search icon

FLORIDA MINE EQUIPMENTS, CORP.

Company Details

Entity Name: FLORIDA MINE EQUIPMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2006 (19 years ago)
Date of dissolution: 03 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2011 (14 years ago)
Document Number: P06000110545
FEI/EIN Number 205432689
Address: 700 SE 2ND AVE, UNIT 320, DEERFIELD BEACH, FL, 33441
Mail Address: 700 SE 2ND AVE, UNIT 320, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TAX HOUSE CORPORATION Agent

President

Name Role Address
GAZZOLA GUSTAVO President 700 SE 2ND AVE UNIT 320, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
GAZZOLA GUSTAVO Director 700 SE 2ND AVE UNIT 320, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 700 SE 2ND AVE, UNIT 320, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2009-01-22 700 SE 2ND AVE, UNIT 320, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-07 1100 S FEDERAL HWY, 2ND FLOOR, DEERFIELD BEACH, FL 33441 No data
NAME CHANGE AMENDMENT 2007-05-17 FLORIDA MINE EQUIPMENTS, CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000207335 ACTIVE 1000000257647 BROWARD 2012-03-13 2032-03-21 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2011-08-03
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-05-17
Name Change 2007-05-17
Domestic Profit 2006-08-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State