Search icon

ANALYTICS EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: ANALYTICS EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANALYTICS EQUIPMENT CORP. 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: 06 Oct 1995 (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: P95000076785
FEI/EIN Number 650614288

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

Address: 1923 S.W. 107 AVENUE UNIT #108, MIAMI, FL, 33165
Mail Address: 1923 S.W. 107 AVENUE UNIT #108, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINER FABIAN G Vice President AVENIDA SAN MARTIN 5954, BUENOS AIRES, ARGENTINA
DINER FABIAN G Director AVENIDA SAN MARTIN 5954, BUENOS AIRES, ARGENTINA
CHIZIK JOSE C President 7 FLOOR APT. #27, BUENOS AIRES, ARGENTINA
CHIZIK JOSE C Director 7 FLOOR APT. #27, BUENOS AIRES, ARGENTINA
CHILIK JOSE C. Agent 8500 SW 8TH ST #240, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-02-04 CHILIK, JOSE C. -
REGISTERED AGENT ADDRESS CHANGED 1997-02-04 8500 SW 8TH ST #240, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State