Entity Name: | FLORIDA MACHINERY SALES & SERVICE CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA MACHINERY SALES & SERVICE 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: | 09 Jul 2013 (12 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: | P13000057958 |
FEI/EIN Number |
46-3167480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15550 SW 156th Ter., Miami, FL, 33187, US |
Mail Address: | 15550 SW 156th Ter., Miami, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNES MANUEL JII | President | 15550 SW 156th Ter., Miami, FL, 33187 |
TURNES MANUEL JII | Chairman | 15550 SW 156th Ter., Miami, FL, 33187 |
Turnes Manuel | Agent | 15550 SW 156th Ter., Miami, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 15550 SW 156th Ter., Miami, FL 33187 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-08 | Turnes, Manuel | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-08 | 15550 SW 156th Ter., Miami, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2016-04-08 | 15550 SW 156th Ter., Miami, FL 33187 | - |
REINSTATEMENT | 2015-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000479986 | TERMINATED | 1000000671130 | DADE | 2015-04-06 | 2035-04-17 | $ 4,939.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000480000 | TERMINATED | 1000000671132 | DADE | 2015-04-06 | 2035-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000389139 | TERMINATED | 1000000589660 | MIAMI-DADE | 2014-03-24 | 2034-03-28 | $ 1,002.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-08 |
REINSTATEMENT | 2015-01-21 |
Domestic Profit | 2013-07-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State