Entity Name: | EQUITY REALTY DEVELOPMENT CORPORATION OF LAKELAND |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EQUITY REALTY DEVELOPMENT CORPORATION OF LAKELAND 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: | 20 Aug 1986 (39 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | J29590 |
FEI/EIN Number |
112784187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530 |
Mail Address: | 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAVIDOW, HOPE | President | 15 CHARLES ST, NEW YORK, NY |
ZAVIDOW, HOPE | Director | 15 CHARLES ST, NEW YORK, NY |
ZAVIDOW, JEROME | Vice President | 7119 WOODBRIDGE CT, BOCA RATON, FL |
ZAVIDOW, JEROME | Director | 7119 WOODBRIDGE CT, BOCA RATON, FL |
HALPERIN, DAVID | Secretary | 18 E. 48TH ST, NEW YORK, NY |
HALPERIN, DAVID | Treasurer | 18 E. 48TH ST, NEW YORK, NY |
HALPERIN, DAVID | Director | 18 E. 48TH ST, NEW YORK, NY |
SOLOMON, LARRY E. | Agent | 1505 NORTH FLORIDA AVE.,, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1989-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-28 | 300 GARDEN CITY PLAZA, GARDEN CITY, NY 11530 | - |
CHANGE OF MAILING ADDRESS | 1989-03-28 | 300 GARDEN CITY PLAZA, GARDEN CITY, NY 11530 | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-03-28 | 1505 NORTH FLORIDA AVE.,, TAMPA, FL 33602 | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Date of last update: 01 Mar 2025
Sources: Florida Department of State