Search icon

FH EQUIPMENTS INC.

Company Details

Entity Name: FH EQUIPMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2015 (9 years ago)
Document Number: P12000078431
FEI/EIN Number 46-0996730
Address: 7075 KINGSPOINTE PKWY, ORLANDO, FL, 32819, US
Mail Address: P.O BOX 771119, ORLANDO, FL, 32877, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ARIZA HECTOR E Agent 7075 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Director

Name Role Address
ARIZA HECTOR E Director 16828 VINCI WAY, BELLA COLLINA, FL, 34756

President

Name Role Address
ARIZA HECTOR E President 16828 VINCI WAY, BELLA COLLINA, FL, 34756

Secretary

Name Role Address
ARIZA HECTOR E Secretary 16828 VINCI WAY, BELLA COLLINA, FL, 34756

Treasurer

Name Role Address
ARIZA HECTOR E Treasurer 16828 VINCI WAY, BELLA COLLINA, FL, 34756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 7075 KINGSPOINTE PKWY, UNIT 9. OFFICE 9-204, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 7075 KINGSPOINTE PKWY, UNIT 9. OFFICE 9-204, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2016-04-16 7075 KINGSPOINTE PKWY, UNIT 9. OFFICE 9-204, ORLANDO, FL 32819 No data
AMENDMENT 2015-09-28 No data No data
AMENDMENT 2014-08-28 No data No data
AMENDMENT 2014-07-21 No data No data
NAME CHANGE AMENDMENT 2014-04-23 FH EQUIPMENTS INC. No data
REGISTERED AGENT NAME CHANGED 2014-03-24 ARIZA, HECTOR E No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State