Search icon

INTERNATIONAL EQUIPMENT SERVICES, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL EQUIPMENT SERVICES, 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: 12 Feb 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V13578
FEI/EIN Number 650310649

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

Address: 1998 NE 150 TH ST, MIAMI, FL, 33181-1116
Mail Address: 1998 NE 150 TH ST, MIAMI, FL, 33181-1116
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REUSCH DARA Vice President 1998 NE 150TH ST, MIAMI, FL, 331811116
PASTERNACK MARSHALL R Agent 200 S BISCAYNE BLVD STE 2500, MIAMI, FL, 33131
KRAMS, STEVE Director 3600 CURTIS LANE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 1998 NE 150 TH ST, MIAMI, FL 33181-1116 -
CHANGE OF MAILING ADDRESS 2008-04-02 1998 NE 150 TH ST, MIAMI, FL 33181-1116 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 200 S BISCAYNE BLVD STE 2500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2002-05-08 PASTERNACK, MARSHALL R -

Documents

Name Date
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State