EQUIPMENT SUPPLIES & INDUSTRIAL TOOLS, INC. - Florida Company Profile

Entity Name: | EQUIPMENT SUPPLIES & INDUSTRIAL TOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EQUIPMENT SUPPLIES & INDUSTRIAL TOOLS, INC. 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 Jun 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P09000053606 |
FEI/EIN Number |
85-3816673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NW 27th. Ave, MIAMI, FL, 33125, US |
Mail Address: | 25109 SW 122ND CT, HOMESTEAD, FL, 33032, US |
ZIP code: | 33125 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTEAGUDO MARTINEZ KADIR | President | 101 NW 27th. Ave, MIAMI, FL, 33125 |
MONTEAGUDO MARTINEZ KADIR | Agent | 101 NW 27th. Ave, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-09 | MONTEAGUDO MARTINEZ, KADIR | - |
REINSTATEMENT | 2020-11-09 | - | - |
CHANGE OF MAILING ADDRESS | 2020-11-09 | 101 NW 27th. Ave, MIAMI, FL 33125 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-19 | 101 NW 27th. Ave, MIAMI, FL 33125 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-19 | 101 NW 27th. Ave, MIAMI, FL 33125 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000616346 | ACTIVE | 1000000908270 | DADE | 2021-11-24 | 2041-12-01 | $ 2,548.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-09 |
Off/Dir Resignation | 2017-09-22 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-02-24 |
Domestic Profit | 2009-06-22 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State