Search icon

EQUITABLE BAG CO., INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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