Search icon

GILBERTO PEREZ & SON EQUIPMENTS, INC. - Florida Company Profile

Company Details

Entity Name: GILBERTO PEREZ & SON EQUIPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILBERTO PEREZ & SON EQUIPMENTS, 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: 16 Dec 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000086206
FEI/EIN Number 650455803

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

Address: 1035 WEST 77TH STREET, APT. 310, HIALEAH, FL, 33014
Mail Address: 1035 WEST 77TH STREET, APT. 310, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GILBERTO S President 1035 WEST 77TH STREET APT. 310, HIALEAH, FL, 33014
PEREZ GILBERTO S Secretary 1035 WEST 77TH STREET APT. 310, HIALEAH, FL, 33014
PEREZ GILBERTO S Treasurer 1035 WEST 77TH STREET APT. 310, HIALEAH, FL, 33014
PEREZ GILBERTO S Director 1035 WEST 77TH STREET APT. 310, HIALEAH, FL, 33014
PEREZ GILBERTO Agent 1035 WEST 77TH STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1995-11-01 - -

Documents

Name Date
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State