Search icon

EQUIPMENT AND TURBINES CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: EQUIPMENT AND TURBINES CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUIPMENT AND TURBINES CORPORATION, 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: 02 May 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000034090
FEI/EIN Number 650582087

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

Address: 8000 NW 56 STREET, MIAMI, FL, 33166, US
Mail Address: 8000 NW 56 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ENOC Secretary 9912 SW 196 STREET, MIAMI, FL, 33157
LOPEZ ENOC Treasurer 9912 SW 196 STREET, MIAMI, FL, 33157
LOPEZ ENOC Director 9912 SW 196 STREET, MIAMI, FL, 33157
LOPEZ BLAS M President 7620 SW 60 AVE, SOUTH MIAMI, FL, 33143
LOPEZ BLAS M Director 7620 SW 60 AVE, SOUTH MIAMI, FL, 33143
LOPEZ BLAS M Agent 7620 SW 60 AVE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 7620 SW 60 AVE, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2001-05-22 8000 NW 56 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 8000 NW 56 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1999-05-05 LOPEZ, BLAS M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900013521 LAPSED 07-06004 CA 40 11TH JUD CIR CRT MIAMI-DADE 2007-08-29 2012-09-07 $343764.56 HIT SERVICES, L.P., 19747 U.S. HIGHWAY 59 NORTH, SUITE 340, HUMBLE, TX 77338

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-06-02
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State