Search icon

EQUESTLEADER.COM, INC. - Florida Company Profile

Company Details

Entity Name: EQUESTLEADER.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F04000002457
FEI/EIN Number 562448438

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

Address: 110 POINCIANA LANE, LARGO, FL, 33770, US
Mail Address: 110 POINCIANA LANE, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
PIERCE DONALD H Chairman 110 POINCIANA LANE, LARGO, FL, 33770
PIERCE DONALD H President 110 POINCIANA LANE, LARGO, FL, 33770
PIERCE DONALD H Secretary 110 POINCIANA LANE, LARGO, FL, 33770
PIERCE DONALD H Treasurer 110 POINCIANA LANE, LARGO, FL, 33770
PIERCE DONALD H Agent 110 POINCIANA LANE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 110 POINCIANA LANE, LARGO, FL 33770 -
REINSTATEMENT 2014-03-28 - -
CHANGE OF MAILING ADDRESS 2014-03-28 110 POINCIANA LANE, LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 110 POINCIANA LANE, LARGO, FL 33770 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900013988 LAPSED 8:05-CV-2114-T-27EAJ U.S. DIS CRT MIDDLE DIST OF FL 2006-07-10 2011-10-04 $104264.08 MBNA AMERICA (DELAWARE), NA, C/O TESSA FREDERICK, ESQ, MILES&STOCKBRIDGE,PC 10 LIGHT ST, BALTIMORE, MD 21202

Court Cases

Title Case Number Docket Date Status
RANDALL GUNNING, ET AL VS EQUESTLEADER.COM, INC. 2D2016-2214 2016-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2011-11454-CI-8

Parties

Name RANDALL GUNNING
Role Appellant
Status Active
Representations WALTER E. SMITH, ESQ.
Name RIVER OF LIFE INTERNATIONAL OUTREACH CENTER, INC.
Role Appellant
Status Active
Name CASTLE CONSULTING I LIMITED, INC.
Role Appellant
Status Active
Name EQUESTLEADER.COM, INC.
Role Appellee
Status Active
Representations ERIC E. LUDIN, ESQ., DAVID A. LUCZAK, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2017-01-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-10-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RANDALL GUNNING
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RANDALL GUNNING
Docket Date 2016-09-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EQUESTLEADER.COM, INC.
Docket Date 2016-09-07
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EQUESTLEADER.COM, INC.
Docket Date 2016-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RANDALL GUNNING
Docket Date 2016-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RANDALL GUNNING
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RANDALL GUNNING
Docket Date 2016-05-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF PHYSICAL ADDRESS
On Behalf Of RANDALL GUNNING
Docket Date 2016-05-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RANDALL GUNNING
Docket Date 2016-05-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2005-04-26
Foreign Profit 2004-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State