Search icon

PORT CITY EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: PORT CITY EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORT CITY EQUIPMENT, 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: 21 Mar 1996 (29 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: P96000025244
FEI/EIN Number 593367212

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

Address: 2121 CORPORATE SQUARE BOULEVARD, SUITE 110, JACKSONVILLE, FL, 32216
Mail Address: 2121 CORPORATE SQUARE BOULEVARD, SUITE 110, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
ADELBURG GARY E President 2121 CORPORATE SQUARE BOULEVARD, SUITE 110, JACKSONVILLE, FL, 32216
ADELBURG GARY E Secretary 2121 CORPORATE SQUARE BOULEVARD, SUITE 110, JACKSONVILLE, FL, 32216
ADELBURG GARY E Treasurer 2121 CORPORATE SQUARE BOULEVARD, SUITE 110, JACKSONVILLE, FL, 32216
ADELBURG GARY E Director 2121 CORPORATE SQUARE BOULEVARD, SUITE 110, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-18
DOCUMENTS PRIOR TO 1997 1996-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State