Search icon

C & I EQUIPMENT DISTRIBUTOR'S INC - Florida Company Profile

Company Details

Entity Name: C & I EQUIPMENT DISTRIBUTOR'S INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & I EQUIPMENT DISTRIBUTOR'S 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: 24 Aug 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000071247
FEI/EIN Number 85-3595345

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 PALM AVENUE, HIALEAH, FL, 33010, US
Mail Address: 1481 west 44 terr, hialeah, FL, 33012, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOSE ASR. President 1481 west 44 terr, hialeah, FL, 33012
MARTINEZ JOSE ASr. Agent 1481 west 44 terr, hialeah, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 400 PALM AVENUE, UNIT B, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-23 1481 west 44 terr, hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-10-23 400 PALM AVENUE, UNIT B, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2020-10-23 MARTINEZ, JOSE ANGEL, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-10-23
Domestic Profit 2017-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State