Search icon

FIRST EQUITY ABSTRACT CORP. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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