Search icon

AEQUICAP PROGRAM ADMINISTRATORS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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