Search icon

A1 EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: A1 EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 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: 20 Aug 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000072176
FEI/EIN Number 650776010

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

Address: 9455 NW 109 STREET, STE 102, MEDLEY, FL, 33178, US
Mail Address: 9455 NW 109 STREET, STE 102, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTIN MIGUEL President 17135 N.W. 77 COURT, MIAMI, FL, 33015
FORTIN MIGUEL Secretary 17135 N.W. 77 COURT, MIAMI, FL, 33015
FORTIN MIGUEL Treasurer 17135 N.W. 77 COURT, MIAMI, FL, 33015
FORTIN MIGUEL Director 17135 N.W. 77 COURT, MIAMI, FL, 33015
FORTIN MIGUEL Agent 17135 N.W. 77 COURT, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 9455 NW 109 STREET, STE 102, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2001-05-11 9455 NW 109 STREET, STE 102, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-12 17135 N.W. 77 COURT, MIAMI, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000066604 TERMINATED 1000000045413 25508 0766 2007-04-05 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000306323 ACTIVE 1000000045413 25508 0766 2007-04-05 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J02000233381 LAPSED 01-12512 COWE SP 80 BROWARD COUNTY COURT 2002-05-29 2007-06-17 $4339.00 ALL INDUSTRIAL TIRE, INC., 4507 TYLER STREET, HOLLYWOOD HLLS, FL 33021

Documents

Name Date
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-05-12
ANNUAL REPORT 1998-04-28
Domestic Profit Articles 1997-08-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State