Search icon

EQUIPMENT & SUPPLY MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: EQUIPMENT & SUPPLY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUIPMENT & SUPPLY MANAGEMENT CORP. 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: 22 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000156229
FEI/EIN Number 208109720

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

Address: 984 NW 79 STREET, MIAMI, FL, 33150, US
Mail Address: 4451NW 196ST, MIAMI GARDENS, FL, 33055, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRECHAVALETA EDUARDO President 984 NW 79 STREET, MIAMI, FL, 33150
ARRECHAVALETA EDUARDO Director 984 NW 79 STREET, MIAMI, FL, 33150
ARRECHAVALETA EDUARDO Agent 984 NW 79 STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-09 984 NW 79 STREET, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-10 984 NW 79 STREET, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2007-07-10 ARRECHAVALETA, EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2007-07-10 984 NW 79 STREET, MIAMI, FL 33150 -
AMENDMENT 2007-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000146491 ACTIVE 1000000253791 DADE 2012-02-24 2032-03-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000501960 LAPSED 2010-8527-CC-23 MIAMI-DADE COUNTY 2011-07-08 2016-08-08 $9,291.44 BANK OF AMERICA, N.A., C/O GAMACHE & MYERS, P.C., 1000 CAMERA AVENUE SUITE A, SAINT LOUIS, MO 63126

Documents

Name Date
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-07-10
Amendment 2007-02-13
Domestic Profit 2006-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State