Search icon

EQUITY REWARDS MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: EQUITY REWARDS MORTGAGE, 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 Sep 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F93000004256
FEI/EIN Number 223256427

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

Address: 4 CAMPUS DR., PARSIPPANY, NJ, 07054
Mail Address: 4 CAMPUS DR., PARSIPPANY, NJ, 07054
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GILGAR ARTHUR E Vice President 16 SPRUCE RD., N. CALDWELL, NJ, 07006
WALSH ROBERT President 46 LAURA LANE, HARDING, NJ, 07960
WALSH ROBERT Director 46 LAURA LANE, HARDING, NJ, 07960
COHN ARNOLD J Vice President 5 VILLAGE CT, RANDOLPH, NJ
SCHLESINGER FRED Vice President 120 GRANDVIEW AVE., N. CALDWELL, NJ, 07006
WALSH JAMES Vice President 10 SHERWOOD CT., WARREN, NJ, 07052

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-04-12 EQUITY REWARDS MORTGAGE, INC. -
NAME CHANGE AMENDMENT 1996-08-20 WALSH SECURITIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1996-08-06 4 CAMPUS DR., PARSIPPANY, NJ 07054 -
CHANGE OF MAILING ADDRESS 1996-08-06 4 CAMPUS DR., PARSIPPANY, NJ 07054 -

Documents

Name Date
Reg. Agent Resignation 2001-09-12
ANNUAL REPORT 1999-05-05
Name Change 1999-04-12
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-09-08
ANNUAL REPORT 1996-08-06
ANNUAL REPORT 1995-08-07
ANNUAL REPORT 1995-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State