Search icon

ALL EQUIPMENT & PARTS USA, CORP - Florida Company Profile

Company Details

Entity Name: ALL EQUIPMENT & PARTS USA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL EQUIPMENT & PARTS USA, 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: 13 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000042573
FEI/EIN Number APPLIED FOR

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

Address: 2355 PASADENA WAY, WESTON, FL, 33327
Mail Address: 2355 PASADENA WAY, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORRERO SANDRA P Director 2355 PASADENA WAY, WESTON, FL, 33327
BORRERO SANDRA P President 2355 PASADENA WAY, WESTON, FL, 33327
VALLEJO CARLOS F Agent 2355 PASADENA WAY, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088300 MOBIL MEDIA EXPIRED 2010-09-27 2015-12-31 - 4413 W WAIDEWATER AVE, WESTON, FL, 33332
G10000062757 THE EQUIPMENT NEWS EXPIRED 2010-07-07 2015-12-31 - 4413 W WHITEWATER AVENUE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000838335 ACTIVE 1000000350241 MIAMI-DADE 2013-04-24 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000560016 LAPSED 1000000230396 DADE 2011-08-22 2021-08-31 $ 1,477.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J16000549174 TERMINATED 1000000208838 DADE 2011-03-22 2036-09-09 $ 50.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000194360 LAPSED 1000000208840 DADE 2011-03-22 2021-03-30 $ 1,619.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-06
Domestic Profit 2009-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State