Search icon

EQUIPMENT SALES & SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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