Search icon

NORTH AMERICAN EQUIPMENT BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN EQUIPMENT BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN EQUIPMENT BROKERS, 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: 23 Dec 1994 (30 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: P94000092843
FEI/EIN Number 593284371

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

Address: P.O. BOX 3182, PINELLAS PARK, FL, 34664
Mail Address: P.O. BOX 3182, PINELLAS PARK, FL, 34664
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND J. PAUL Secretary 400 CLEVELAND STREET, 8TH FLOOR, CLEARWATER, FL
BROCKWELL JOHN J President 5443 115TH AVE. N, CLEARWATER, FL
RAYMOND J. PAUL E Agent 400 CLEVELAND STREET, CLEARWATER, FL, 34615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1995-01-10 RAYMOND, J. PAUL ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 1995-01-10 400 CLEVELAND STREET, SUITE 900, CLEARWATER, FL 34615 -

Documents

Name Date
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State