Search icon

EQUITY OF OHIO INC. - Florida Company Profile

Company Details

Entity Name: EQUITY OF OHIO 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: 19 May 2006 (19 years ago)
Date of dissolution: 28 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Apr 2018 (7 years ago)
Document Number: F06000003590
FEI/EIN Number 311296257

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

Mail Address: 4653 Trueman Blvd., Suite 100, Hilliard, OH, 43026, US
Address: 4107 W. SPRUCE ST., Suite 101, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: OHIO

Key Officers & Management

Name Role Address
WATHEN STEVEN P President 4015 OLD POSTE RD, COLUMBUS, OH, 43221
WATHEN STEVEN P Agent 4107 W. SPRUCE ST., TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089886 EQUITY CONSTRUCTION SOLUTIONS EXPIRED 2015-08-31 2020-12-31 - 4653 TRUEMAN BLVD., SUITE 100, HILLIARD, OH, 43026
G15000072645 EQUITY-GATES JV EXPIRED 2015-07-13 2020-12-31 - 4653 TRUEMAN BLVD., SUITE 100, HILLIARD, OH, 43026

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 4107 W. SPRUCE ST., Suite 101, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-02-09 4107 W. SPRUCE ST., Suite 101, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 4107 W. SPRUCE ST., Suite 101, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2008-03-05 WATHEN, STEVEN P -
AMENDMENT 2006-07-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001838664 TERMINATED 1000000565084 HILLSBOROU 2013-12-18 2033-12-26 $ 2,962.07 STATE OF FLORIDA0026581

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-07
AMENDED ANNUAL REPORT 2013-08-12
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-11-08
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State