Search icon

ACCMAR EQUIPMENT CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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