Search icon

EQUITY INDUSTRIAL II, INC.

Company Details

Entity Name: EQUITY INDUSTRIAL II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 May 1999 (26 years ago)
Date of dissolution: 05 May 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 May 2014 (11 years ago)
Document Number: F99000002359
FEI/EIN Number 04-3467728
Address: 145 ROSEMARY STREET, SUITE E, NEEDHAM, MA 02494
Mail Address: 145 ROSEMARY STREET, SUITE E, NEEDHAM, MA 02494
Place of Formation: MASSACHUSETTS

President

Name Role Address
LEVINE, DONALD A President 274 FOXHILL ROAD, NEEDHAM, MA 02192

Director

Name Role Address
LEVINE, DONALD A Director 274 FOXHILL ROAD, NEEDHAM, MA 02192
HEAFITZ, LEWIS Director 67 BERKELEY STREET, WEST NEWTON, MA 02461
SHALOM, NEAL Director 8 SEARS ROAD, BROOKLINE, MA 02146

Treasurer

Name Role Address
HEAFITZ, LEWIS Treasurer 67 BERKELEY STREET, WEST NEWTON, MA 02461

Chairman

Name Role Address
SHALOM, NEAL Chairman 8 SEARS ROAD, BROOKLINE, MA 02146

AC

Name Role Address
GASS, RICHARD D AC 259 KENT STREET, BROOKLINE, MA 02146

Chief Financial Officer

Name Role Address
LEVINE, JON Chief Financial Officer 15 SULLIVAN WAY, CANTON, MA 02021

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2014-05-05 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2014-05-05 No data No data
REINSTATEMENT 2010-08-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-04 145 ROSEMARY STREET, SUITE E, NEEDHAM, MA 02494 No data
CHANGE OF MAILING ADDRESS 2010-08-04 145 ROSEMARY STREET, SUITE E, NEEDHAM, MA 02494 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2003-04-10 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Withdrawal 2014-05-05
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-02-15
Reinstatement 2010-08-04
REINSTATEMENT 2003-04-10
Foreign Profit 1999-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State