Search icon

PALMETTO EQUIPMENT CORP. - Florida Company Profile

Company Details

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

PALMETTO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 1998 (27 years ago)
Document Number: P96000095254
FEI/EIN Number 650727423

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

Address: 6415 NW 102th Path Apt # 202, Doral, FL, 33178, US
Mail Address: 6415 NW 102th Path Apt # 202, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Benza Jr Enrique J President 6415 NW 102th Path Apt # 202, Doral, FL, 33178
Diaz Benza Jr Enrique J Director 6415 NW 102th Path Apt # 202, Doral, FL, 33178
Diaz Benza Jr Enrique J Officer 6415 NW 102th Path Apt # 202, Doral, FL, 33178
DIAZ-BENZA ENRIQUE J Agent 6415 NW 102th Path Apt # 202, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 6415 NW 102th Path Apt # 202, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-01-23 6415 NW 102th Path Apt # 202, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 6415 NW 102th Path Apt # 202, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2011-01-14 DIAZ-BENZA, ENRIQUE JR -
REINSTATEMENT 1998-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000846671 TERMINATED 1000000689875 BROWARD 2015-08-05 2035-08-13 $ 21,444.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001494443 TERMINATED 1000000537374 BROWARD 2013-09-22 2033-10-03 $ 2,727.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000297581 TERMINATED 1000000368697 BROWARD 2013-02-01 2033-02-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000714209 TERMINATED 1000000236919 BROWARD 2011-10-13 2031-11-02 $ 583.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000325873 TERMINATED 1000000216322 DADE 2011-05-18 2021-05-25 $ 668.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000902798 TERMINATED 1000000186630 DADE 2010-09-01 2020-09-08 $ 1,404.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State