Search icon

MH EQUIPMENT INC.

Company Details

Entity Name: MH EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2013 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jun 2016 (9 years ago)
Document Number: P13000079016
FEI/EIN Number 46-3728021
Address: 7434 S DIXIE HWY, WEST PALM BEACH, FL, 33405, US
Mail Address: 1918 N Lakeside Dr, LAKE WORTH, FL, 33460, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KALEEL, PA. KENNETH M Agent 54 NE 4TH AVE, DELRAY BEACH, FL, 33483

President

Name Role Address
HACKMAN MICHAEL V President 1918 N Lakeside Dr, LAKE WORTH, FL, 33460

Vice President

Name Role Address
HACKMAN MELANIE I Vice President 1918 N Lakeside Dr, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087113 AIOLI ACTIVE 2014-08-25 2029-12-31 No data 7434 S. DIXIE HWY, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 7434 S DIXIE HWY, WEST PALM BEACH, FL 33405 No data
CHANGE OF MAILING ADDRESS 2021-07-28 7434 S DIXIE HWY, WEST PALM BEACH, FL 33405 No data
REGISTERED AGENT NAME CHANGED 2021-07-28 KALEEL, PA. , KENNETH M. No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 54 NE 4TH AVE, DELRAY BEACH, FL 33483 No data
AMENDMENT AND NAME CHANGE 2016-06-03 MH EQUIPMENT INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-30
Amendment and Name Change 2016-06-03
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State