Search icon

EQUITY NATIONAL TITLE & CLOSING SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EQUITY NATIONAL TITLE & CLOSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2003 (21 years ago)
Branch of: EQUITY NATIONAL TITLE & CLOSING SERVICES, INC., RHODE ISLAND (Company Number 000057190)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jan 2006 (19 years ago)
Document Number: F03000006456
FEI/EIN Number 050448169

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

Address: 317 IRON HORSE WAY, SUITE 301, PROVIDENCE, RI, 02908, US
Mail Address: 317 IRON HORSE WAY, SUITE 301, PROVIDENCE, RI, 02908, US
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
O'DONNELL JAMES K Vice President 317 IRON HORSE WAY, PROVIDENCE, RI, 02908
Pettit Benjamin Secretary 317 IRON HORSE WAY, PROVIDENCE, RI, 02908
Gagnon Brian Treasurer 317 IRON HORSE WAY, PROVIDENCE, RI, 02908
HARDIMAN DENNIS Director 72 ADALIA AVENUE, TAMPA, FL, 33606
C T CORPORATION SYSTEM Agent -
O'DONNELL JAMES K President 317 IRON HORSE WAY, PROVIDENCE, RI, 02908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070134 SECURE COLLATERAL EXPIRED 2011-07-13 2016-12-31 - 12740 GRAN BAY PARKWAY WEST, SUITE 2350, JACKSONVILLE, FL, 32258
G09099900308 SECURE COLLATERAL EXPIRED 2009-04-09 2014-12-31 - 50 JORDAN STREET, SUITE 100, EAST PROVIDENCE, RI, 02914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 317 IRON HORSE WAY, SUITE 301, PROVIDENCE, RI 02908 -
CHANGE OF MAILING ADDRESS 2018-04-02 317 IRON HORSE WAY, SUITE 301, PROVIDENCE, RI 02908 -
NAME CHANGE AMENDMENT 2007-01-19 EQUITY NATIONAL TITLE & CLOSING SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State