Search icon

EQUISTAFF, INC. - Florida Company Profile

Company Details

Entity Name: EQUISTAFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUISTAFF, 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: 24 Feb 2000 (25 years ago)
Date of dissolution: 04 Dec 2024 (5 months ago)
Last Event: CONVERSION
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: P00000021682
FEI/EIN Number 593633887

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1025 SE 14TH STREET, OCALA, FL, 34471, US
Mail Address: P.O. BOX 4781, OCALA, FL, 34478
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MARY K President P O BOX 4781, OCALA, FL, 34478
THOMAS MARY K Agent 1028 E Silver Springs Blvd., Ocala, FL, 34470

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000512897. CONVERSION NUMBER 500000261705
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 1028 E Silver Springs Blvd., Ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 1025 SE 14TH STREET, OCALA, FL 34471 -
AMENDMENT 2014-03-25 - -
REGISTERED AGENT NAME CHANGED 2010-12-10 THOMAS, MARY K -
AMENDMENT 2010-12-10 - -
CHANGE OF MAILING ADDRESS 2002-04-04 1025 SE 14TH STREET, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State