Search icon

FLORIDA DIESEL MACHINE CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA DIESEL MACHINE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA DIESEL MACHINE 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: 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: 26 Dec 1991 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V03303
FEI/EIN Number 650307515

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

Address: 10890 SW 186TH ST., BAY #19, MIAMI, FL, 33157
Mail Address: 10890 SW 186TH ST., BAY #19, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWEY, ARTHUR J. President 6801 SW 136 ST, MIAMI, FL, 33156
FERGUSON, ROBERT R. Vice President 7761 SW 134TH AVE., MIAMI, FL, 33183
COHEN, GARY P. Agent 400 MEGABANK BLDG, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-11-16 10890 SW 186TH ST., BAY #19, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1993-11-16 10890 SW 186TH ST., BAY #19, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1995-06-20

Date of last update: 01 May 2025

Sources: Florida Department of State