Search icon

HESCORP - HEAVY EQUIPMENT SALES CORPORATION - Florida Company Profile

Company Details

Entity Name: HESCORP - HEAVY EQUIPMENT SALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 May 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P19131
FEI/EIN Number 132790322

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

Address: 9300 N.W. 35TH ST, STE. 202, MIAMI, FL, 33172, US
Mail Address: 9300 N.W. 35TH ST, STE. 202, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
LUCANO PINO President 9600 W. 47TH ST., MCCOOK, IL
LUCANO PINO Director 9600 W. 47TH ST., MCCOOK, IL
FOX CLIFFORD Secretary 9600 W. 47TH ST., MCCOOK, IL
RAMAIOLI ORESTE Director VIALE ITALIA, 1, MILAN, IT
ZEIER DAVID Treasurer 9600 WEST 47TH STREET, MCCOOK, IL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 9300 N.W. 35TH ST, STE. 202, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1997-05-15 9300 N.W. 35TH ST, STE. 202, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-16 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-16 CT CORPORATION SYSTEM -
REINSTATEMENT 1991-12-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State