Entity Name: | EQUIPMENT DEPOT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EQUIPMENT DEPOT 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: | 25 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P12000064989 |
FEI/EIN Number |
900876301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12821 SW 134 CT, MIAMI, FL, 33186 |
Mail Address: | 12821 SW 134 CT, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEURICE LUIS | President | 12821 SW 134 Ct, MIAMI, FL, 33186 |
MEURICE LUIS | Secretary | 12821 SW 134 Ct, MIAMI, FL, 33186 |
MEURICE LUIS | Director | 12821 SW 134 Ct, MIAMI, FL, 33186 |
MEURICE LUIS | Agent | 12821 SW 134 Ct, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-28 | 12821 SW 134 Ct, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000551640 | LAPSED | 2016 031371 CA 01 24 | MIAMI DADE CO. | 2017-10-05 | 2022-10-12 | $128,092.92 | BANK UNITED, N.A., C/O SCOTT MILCHUCK, SR. VICE PRESIDENT, 7815 NW 148 STREET, MIAMI LAKES, FLORIDA 33016 |
J13001701581 | TERMINATED | 1000000549091 | MIAMI-DADE | 2013-11-21 | 2033-12-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-24 |
AMENDED ANNUAL REPORT | 2013-06-28 |
ANNUAL REPORT | 2013-04-17 |
Domestic Profit | 2012-07-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State