Entity Name: | AEQUICAP PROGRAM ADMINISTRATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AEQUICAP PROGRAM ADMINISTRATORS, INC. 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: | 16 Mar 1989 (36 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | K73268 |
FEI/EIN Number |
650204614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5100 TOWN CENTER CIRCLE, STE 300, BOCA RATON, FL, 33486 |
Mail Address: | 5100 TOWN CENTER CIRCLE, STE 300, BOCA RATON, FL, 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AEQUICAP PROGRAM ADMINISTRATORS, INC., ALABAMA | 000-929-695 | ALABAMA |
Headquarter of | AEQUICAP PROGRAM ADMINISTRATORS, INC., NEW YORK | 2212030 | NEW YORK |
Headquarter of | AEQUICAP PROGRAM ADMINISTRATORS, INC., MINNESOTA | fe98df98-b4d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | AEQUICAP PROGRAM ADMINISTRATORS, INC., CONNECTICUT | 0571210 | CONNECTICUT |
Headquarter of | AEQUICAP PROGRAM ADMINISTRATORS, INC., ILLINOIS | CORP_59688944 | ILLINOIS |
Name | Role | Address |
---|---|---|
MORGAMAN, PHILIP E. | Chairman | 3000 W CYPRESS CREEK RD, FT. LAUDERDALE, FL, 33309 |
MORGAMAN & JONES, PA | Agent | - |
STEPHENSON MARK | Director | 3000 W CYPRESS CREEK RD, FT. LAUDERDALE, FL, 33309 |
STEPHENSON MARK | Chief Executive Officer | 3000 W CYPRESS CREEK RD, FT. LAUDERDALE, FL, 33309 |
NICHOLS NEAL | Director | 3251 WASHINGTON BLVD, ARLINGTON, VA, 22201 |
MORGAMAN JUSTIN | Director | 3000 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
JONES MATTHEW T | President | 3000 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000010019 | TRANSPRO | EXPIRED | 2010-02-01 | 2015-12-31 | - | 3000 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
G10000010026 | TAXIPRO | EXPIRED | 2010-02-01 | 2015-12-31 | - | 3000 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-26 | 5100 TOWN CENTER CIRCLE, STE 300, BOCA RATON, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-26 | MORGAMAN & JONES PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-26 | 5100 TOWN CENTER CIRCLE, STE 300, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2011-09-26 | 5100 TOWN CENTER CIRCLE, STE 300, BOCA RATON, FL 33486 | - |
NAME CHANGE AMENDMENT | 2005-05-12 | AEQUICAP PROGRAM ADMINISTRATORS, INC. | - |
AMENDMENT | 1997-05-07 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2011-09-26 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-05-21 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-02-28 |
Name Change | 2005-05-12 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State