Search icon

EQUITY REALTY DEVELOPMENT CORPORATION OF LAKELAND - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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