Search icon

EQUITY SETTLEMENT SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EQUITY SETTLEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 1999 (26 years ago)
Branch of: EQUITY SETTLEMENT SERVICES, INC., NEW YORK (Company Number 2181870)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2011 (14 years ago)
Document Number: F99000003410
FEI/EIN Number 113429460

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

Address: 444 ROUTE 111, SMITHTOWN, NY, 11787
Mail Address: 444 ROUTE 111, SMITHTOWN, NY, 11787
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Essig Barry Director 444 ROUTE 111, SMITHTOWN, NY, 11787
Delisle Christopher Director 444 ROUTE 111, SMITHTOWN, NY, 11787
Puleo Peter Director 444 ROUTE 111, SMITHTOWN, NY, 11787
Buck Pamela Treasurer 444 ROUTE 111, SMITHTOWN, NY, 11787
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099925 SENIOR SETTLEMENT SERVICES EXPIRED 2013-10-09 2018-12-31 - 444 ROUTE 111, SMITHTOWN, NY, 11787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2011-03-25 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-17 444 ROUTE 111, SMITHTOWN, NY 11787 -
CHANGE OF MAILING ADDRESS 2002-09-17 444 ROUTE 111, SMITHTOWN, NY 11787 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-06-29
Reg. Agent Change 2017-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State