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 |
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 | - |
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 |
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 | - |
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