Entity Name: | SOUTH FLORIDA TRANSPORT & EQUIPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Feb 1993 (32 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P93000011653 |
FEI/EIN Number | 65-0391783 |
Address: | 4431 SW 64TH AVE., SUITE 110, DAVIE, FL 33314 |
Mail Address: | 4431 SW 64TH AVE., SUITE 110, DAVIE, FL 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLICKSTEIN, STEVEN G | Agent | 6191 SW 45TH STREET, SUITE 6151A, DAVIE, FL 33314 |
Name | Role | Address |
---|---|---|
TATE, ROBERT C | President | 733 NW 91ST TERR., PLANTATION, FL |
Name | Role | Address |
---|---|---|
TATE, ROBERT C | Director | 733 NW 91ST TERR., PLANTATION, FL |
Name | Role | Address |
---|---|---|
TATE, ROBERT C | Secretary | 733 NW 91ST TERR., PLANTATION, FL |
Name | Role | Address |
---|---|---|
TATE, ROBERT C | Treasurer | 733 NW 91ST TERR., PLANTATION, FL |
Name | Role | Address |
---|---|---|
CARABALLO, PABLO C | Vice President | 4431 SW 64TH AVE., DAVIE, FL 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-07-20 | 4431 SW 64TH AVE., SUITE 110, DAVIE, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 1994-07-20 | 4431 SW 64TH AVE., SUITE 110, DAVIE, FL 33314 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-02-17 |
ANNUAL REPORT | 1996-02-26 |
ANNUAL REPORT | 1995-02-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State