Entity Name: | EQUITABLE BAG CO., 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: | 14 Jan 1994 (31 years ago) |
Branch of: | EQUITABLE BAG CO., INC., NEW YORK (Company Number 1120200) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | F94000000219 |
FEI/EIN Number |
110724370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 EMPIRE DRIVE, FLORENCE, KY, 41042 |
Mail Address: | 7600 EMPIRE DRIVE, FLORENCE, KY, 41042 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CANNO JONATHAN | President | 645 MADISON AVENUE, NEW YORK, NY, 10022 |
FARRELL PHILLIP | Assistant Secretary | 645 MADISON AVENUE, NEW YORK, NY, 10022 |
WHITLOW STEPHEN C. | President | 7600 EMPIRE DR, FLORENCE, KY, 41042 |
PARCHMAN R. WAYNE | Chief Executive Officer | 7600 EMPIRE DR, FLORENCE, KY, 41042 |
COOPER KENNETH A. | Chairman | 7600 EMPIRE DR, FLORENCE, KY, 41042 |
DREUND HARRY | Director | 7600 EMPIRE DR, FLORENCE, KY, 41042 |
CT CORPORATION | Agent | 1200 SALT PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-06-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-25 | 7600 EMPIRE DRIVE, FLORENCE, KY 41042 | - |
CHANGE OF MAILING ADDRESS | 1996-06-25 | 7600 EMPIRE DRIVE, FLORENCE, KY 41042 | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2001-08-14 |
ANNUAL REPORT | 1998-05-11 |
ANNUAL REPORT | 1997-07-01 |
ANNUAL REPORT | 1995-03-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State