Entity Name: | ACCMAR EQUIPMENT CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCMAR EQUIPMENT CO. 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: | 10 Oct 2007 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P07000111950 |
FEI/EIN Number |
261256863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12251 SW 128th Court, #109, MIAMI, FL, 33186, US |
Mail Address: | 12251 SW 128th Court Unit 109, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIZARRO JAUN | Officer | 10355 SW 92ND ST, MIAMI, FL, 33176 |
PIZARRO JAUN | Director | 10355 SW 92ND ST, MIAMI, FL, 33176 |
SOLID ACCOUNTING, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 240 N Biscayne River Dr, Miami, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-06 | 12251 SW 128th Court, #109, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-06 | SOLID ACCOUNTING | - |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 12251 SW 128th Court, #109, MIAMI, FL 33186 | - |
REINSTATEMENT | 2011-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-10-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000447126 | LAPSED | 18-013300-CC-26 | MIAMI-DADE COUNTY COURT | 2019-06-17 | 2024-07-01 | $6,049.54 | UL LLC, 333 PFINGSTEN ROAD, NORTHBROOK, IL 60062 |
J19000285138 | LAPSED | 2018-019122-CA-01 | MIAMI-DADE CIRCUIT COURT | 2019-02-13 | 2024-04-23 | $22,201.67 | TACO METALS INC., 50 NE 179TH STREET, MIAMI, FL 33162 |
J18000635425 | TERMINATED | 1000000796267 | DADE | 2018-09-06 | 2038-09-12 | $ 5,678.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000635433 | TERMINATED | 1000000796268 | DADE | 2018-09-06 | 2028-09-12 | $ 745.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000179036 | TERMINATED | 1000000780833 | DADE | 2018-04-25 | 2038-05-02 | $ 1,952.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000451740 | LAPSED | 2017023872CA01 | MIAMI-DADE CLERK OF COURT CIRC | 2018-01-31 | 2023-07-03 | $79,688.68 | INDUSTRIAL ELECTRIC MFG., INC., 3620 BRIGGEMAN DRIVE, LOS ALAMITOS, CA 90720 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-01-12 |
REINSTATEMENT | 2011-04-12 |
ANNUAL REPORT | 2009-01-29 |
Amendment | 2008-10-20 |
ANNUAL REPORT | 2008-09-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State