Search icon

MATERIALS & EQUIPMENT CORPORATION

Company Details

Entity Name: MATERIALS & EQUIPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Aug 1994 (30 years ago)
Date of dissolution: 31 Dec 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2001 (23 years ago)
Document Number: P94000064288
FEI/EIN Number 59-3265065
Address: 11801 ELYSSA RD, THONOTOSASSA, FL 33592
Mail Address: 11801 ELYSSA RD, THONOTOSASSA, FL 33592
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STERNS, RANDY K Agent 220 S. FRANKLIN ST., TAMPA, FL 33602

President

Name Role Address
PALAZZO, DAVID T President 11801 ELYSSA RD, THONOTOSASSA, FL 33592
BURNETT, JAN G President 11801 ELYSSA RD, THONOTOSASSA, FL 33592

Director

Name Role Address
PALAZZO, DAVID T Director 11801 ELYSSA RD, THONOTOSASSA, FL 33592

Vice President

Name Role Address
BURNETT, JAN G Vice President 11801 ELYSSA RD, THONOTOSASSA, FL 33592

Secretary

Name Role Address
BURNETT, JAN G Secretary 11801 ELYSSA RD, THONOTOSASSA, FL 33592

Treasurer

Name Role Address
BURNETT, JAN G Treasurer 11801 ELYSSA RD, THONOTOSASSA, FL 33592

Events

Event Type Filed Date Value Description
REINSTATEMENT 2001-12-31 No data No data
MERGER 2001-12-31 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P96000044002. MERGER NUMBER 700000040297
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-09-09 11801 ELYSSA RD, THONOTOSASSA, FL 33592 No data
CHANGE OF MAILING ADDRESS 1997-09-09 11801 ELYSSA RD, THONOTOSASSA, FL 33592 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000007728 LAPSED 01-007300 CIRCUIT COURT HILLSBOROUGH COU 2001-02-02 2007-01-09 $32,102.90 H E S INTERNATIONAL INC, 1851 MERRIAM LANE, KANSAS CITY KS 66106

Documents

Name Date
ANNUAL REPORT 2001-12-31
Merger Sheet 2001-12-31
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-09-09
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State