Search icon

B&K EQUIPMENT SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: B&K EQUIPMENT SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B&K EQUIPMENT SUPPLY, 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: 11 Aug 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P95000062263
FEI/EIN Number 650602623

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

Address: 4970 SW 52 STREET, 307/308, DAVIE, FL, 33314, US
Mail Address: 4970 SW 52 STREET, 307/308, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JANET B Director 5941 SW 36TH TERRACE, FT. LAUDERDALE, FL, 33312
Keator Barwell S pres 5941 SW 36 TERR, FT LAUDERDALE, FL
Scott Thomas Vice President 4970 SW 52 STREET, DAVIE, FL, 33314
Brown Judy May Secretary 4970 SW 52 STREET, DAVIE, FL, 33314
KEATOR BARWELL S Agent 5941 Sw 36 Terrace, Ft. Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 4970 SW 52 STREET, 307/308, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 5941 Sw 36 Terrace, Ft. Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-05-15 4970 SW 52 STREET, 307/308, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-05-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-19

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68500.00
Total Face Value Of Loan:
68500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68500
Current Approval Amount:
68500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68971.05

Date of last update: 01 Jun 2025

Sources: Florida Department of State