Search icon

EQUIPMENT AND TURBINES ENGINEERING CORP. - Florida Company Profile

Company Details

Entity Name: EQUIPMENT AND TURBINES ENGINEERING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUIPMENT AND TURBINES ENGINEERING 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: 18 Oct 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000079989
FEI/EIN Number 650615137

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

Address: 8000 N.W. 56TH ST., MIAMI, FL, 33166, US
Mail Address: 8000 N.W. 56TH ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ENOC President 8886 SW 213 STREET, MIAMI, FL, 33189
LOPEZ ENOC Director 8886 SW 213 STREET, MIAMI, FL, 33189
LOPEZ BLAS M Secretary 7620 SW 60 AVE, MIAMI, FL, 33143
LOPEZ BLAS M Treasurer 7620 SW 60 AVE, MIAMI, FL, 33143
LOPEZ BLAS M Director 7620 SW 60 AVE, MIAMI, FL, 33143
LOPEZ ENOC Agent 8886 SW 213 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-09 8886 SW 213 STREET, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 8000 N.W. 56TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2001-05-10 8000 N.W. 56TH ST., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1999-04-30 LOPEZ, ENOC -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000198310 LAPSED 07-05049 CA 27 MIAMI-DADE CIRCUIT COURT 2007-05-17 2012-06-27 $95,995.74 THOMAS MARTINEZ, 2701 MALL ROAD, #7-191, FLORENCE, AL 35630

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-06-02
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State