Entity Name: | EQUILEASE PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EQUILEASE PARK, 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: | 05 Jan 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P00000003162 |
FEI/EIN Number |
593616322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 404 SW 140TH PLACE, NEWBERRY, FL, 32669 |
Mail Address: | 699 HAWKS TRACE DR., JACKSONVILLE, FL, 32225 |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY THOMAS | President | 699 HAWKS TRACE DR, JACKSONVILLE, FL, 32225 |
MOWRY TOM | Vice President | 5307 NW 91 BLVD, JACKSONVILLE, FL, 32225 |
MURPHY LORRAINE B | Agent | 699 HAWKO TRACE DR, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2003-03-27 | 404 SW 140TH PLACE, NEWBERRY, FL 32669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-07-31 | 699 HAWKO TRACE DR, JACKSONVILLE, FL 32225 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State