Search icon

AFTEC EQUIPMENT, INC. - Florida Company Profile

Company Details

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

AFTEC 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: 13 Aug 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000070244
FEI/EIN Number 650773948

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

Address: 13320 S.W. 108TH COURT, MIAMI, FL, 33176
Mail Address: 13320 S.W. 108TH COURT, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS RAUL President 13320 S.W. 108TH COURT, MIAMI, FL, 33176
SANTOS RAUL Secretary 13320 S.W. 108TH COURT, MIAMI, FL, 33176
SANTOS RAUL Treasurer 13320 S.W. 108TH COURT, MIAMI, FL, 33176
SANTOS RAUL Director 13320 S.W. 108TH COURT, MIAMI, FL, 33176
SANTOS RAUL Agent 13320 S.W. 108TH COURT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-03-18 AFTEC EQUIPMENT, INC. -
NAME CHANGE AMENDMENT 1997-11-06 ALL FLORIDA TRENCHER AND EQUIPMENT, CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000085895 TERMINATED 1000000301435 MIAMI-DADE 2012-10-23 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Name Change 2002-03-18
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-05-20
Name Change 1997-11-06
Domestic Profit Articles 1997-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State