Search icon

EQUIPRISE, INC. - Florida Company Profile

Company Details

Entity Name: EQUIPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUIPRISE, 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: 14 May 1980 (45 years ago)
Date of dissolution: 08 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2017 (8 years ago)
Document Number: 670092
FEI/EIN Number 592108013

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

Address: 2355 SE 5TH ST., OCALA, FL, 34471
Mail Address: 2355 SE 5TH ST., OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN CATHERINE B President 2355 SE 5TH ST., OCALA, FL
GOLDMAN CATHERINE B Director 2355 SE 5TH ST., OCALA, FL
GREENE ROBERT C Agent 2838 SE 37TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 2838 SE 37TH STREET, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2009-04-21 GREENE, ROBERT C -
NAME CHANGE AMENDMENT 1998-05-13 EQUIPRISE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-06-19 2355 SE 5TH ST., OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 1992-06-19 2355 SE 5TH ST., OCALA, FL 34471 -
AMENDMENT 1984-07-20 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State