Entity Name: | FIRST EQUITY ABSTRACT CORP. |
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: | 04 Mar 2008 (17 years ago) |
Branch of: | FIRST EQUITY ABSTRACT CORP., NEW YORK (Company Number 3120343) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | F08000001005 |
FEI/EIN Number |
20-1871911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 538 Broadhollow Road, Suite 315, Melville, NY, 11747, US |
Mail Address: | 538 Broadhollow Road, Suite 315, Melville, NY, 11747, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Cave Michael | President | 538 Broadhollow Road, Suite 315, Melville, NY, 11747 |
Cave Rich | Treasurer | 538 Broadhollow Road, Suite 315, Melville, NY, 11747 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000040412 | 1ST EQUITY | EXPIRED | 2013-04-26 | 2018-12-31 | - | 6901 JERICHO TURNPIKE, SUITE 211, SYOSSET, NY, 11791 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2021-08-23 | 538 Broadhollow Road, Suite 315, Melville, NY 11747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-05 | 538 Broadhollow Road, Suite 315, Melville, NY 11747 | - |
REINSTATEMENT | 2013-01-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-08-23 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-06-15 |
ANNUAL REPORT | 2014-08-25 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State