Entity Name: | EQUIPMENT SALES & SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EQUIPMENT SALES & SERVICE, 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: | 25 Apr 1991 (34 years ago) |
Date of dissolution: | 07 May 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 07 May 2019 (6 years ago) |
Document Number: | S48419 |
FEI/EIN Number |
593065826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11885 44th St N, Clearwater, FL, 33762, US |
Mail Address: | 11885 44th St N, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mahoney Scott | Chief Executive Officer | 11885 44th Street No., Clearwater, FL, 33762 |
WILSON TYLER | Secretary | 11885 44th St N, Clearwater, FL, 33762 |
751 | Agent | 4301 W BOY SCOUT BLVD., STE 300, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-05-07 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000117388. CONVERSION NUMBER 300000192703 |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 11885 44th St N, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 11885 44th St N, Clearwater, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | 751 | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-07 | 4301 W BOY SCOUT BLVD., STE 300, TAMPA, FL 33607 | - |
AMENDMENT | 2014-11-07 | - | - |
REINSTATEMENT | 2012-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000445468 | TERMINATED | 1000000831266 | PINELLAS | 2019-06-24 | 2039-06-26 | $ 18,894.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000084095 | TERMINATED | 1000000773275 | PINELLAS | 2018-02-21 | 2038-02-28 | $ 25,645.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000584971 | TERMINATED | 1000000758916 | PINELLAS | 2017-10-12 | 2037-10-20 | $ 41,321.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
Reg. Agent Change | 2018-10-10 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-01 |
Amendment | 2014-11-07 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-15 |
REINSTATEMENT | 2012-01-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State