Entity Name: | AEQUICAP INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AEQUICAP INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 13 Nov 1985 (39 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | H85126 |
FEI/EIN Number |
592599788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 W CYPRESS CREEK RD, FT. LAUDERDALE, FL, 33309 |
Mail Address: | P.O. BOX 9088, FT. LAUDERDALE, FL, 33310 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAMAN, PHILIP E. | Chairman | 3000 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
NICHOLS, NEAL | Director | 3251 WASHINGTON BLVD, ARLINGTON, VA, 22201 |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
STEPHENSON MARK | Director | 3000 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
STEPHENSON MARK | Chief Executive Officer | 3000 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
KING CHARLES O | Director | 3000 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
GARDNER DEBORAH S | DSVT | 3000 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
JONES MATTHEW | President | 3000 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
MERGER | 2009-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000101757 |
AMENDMENT AND NAME CHANGE | 2005-06-20 | AEQUICAP INSURANCE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-20 | 3000 W CYPRESS CREEK RD, FT. LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
CHANGE OF MAILING ADDRESS | 1996-04-12 | 3000 W CYPRESS CREEK RD, FT. LAUDERDALE, FL 33309 | - |
AMENDMENT | 1995-01-25 | - | - |
REINSTATEMENT | 1990-03-16 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000069265 | LAPSED | 2:08-CV-01653 | U.S. DIST. COURT FOR W. LA. | 2010-12-08 | 2016-02-02 | $600,926.80 | JUSTIN JAMES, 3102 ENTERPRISE BLVD., LAKE CHARLES, LA 70601 |
J10000521994 | LAPSED | 05-06426 | 13TH JUD. CIR.-HILLSBOROUGH CO | 2010-01-26 | 2015-04-21 | $130,339.26 | VICKI L. HORN, 3106 PRICE AVE, TAMPA, FL 33611 |
J10000512043 | LAPSED | 05-06426 | 13TH JUD. CIR.-HILLSBOROUGH CO | 2009-12-11 | 2015-04-21 | $273,440.71 | VICKI L. HORN, 3106 PRICE AVE, TAMPA, FL 33611 |
J08000106725 | LAPSED | 07-05662 CA(22) | CIRCUIT COURT MIAMI- DADE | 2008-02-19 | 2013-03-26 | $130,866,66 | 18 WHEELS TRANSPORT CORP, 18860 SW 316 STREET, HOMESTEAD, FLORIDA 33030 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
Merger | 2009-12-29 |
ANNUAL REPORT | 2009-11-05 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-05-21 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-02-28 |
Amendment and Name Change | 2005-06-20 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State