Search icon

EQUINOX SERVICES INC. - Florida Company Profile

Company Details

Entity Name: EQUINOX SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUINOX SERVICES 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: 10 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000005020
FEI/EIN Number 651080470

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

Address: 282 NORTH STATE ROAD 7, MARGATE, FL, 33063
Mail Address: 282 NORTH STATE ROAD 7, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN EMILLE J President 8109 SW 12TH STREET, NORTH LAUDERDALE, FL, 33068
KHAN EMILLE J Agent 8109 SW 12TH STREET, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 282 NORTH STATE ROAD 7, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2007-04-27 282 NORTH STATE ROAD 7, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 8109 SW 12TH STREET, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2006-04-13 KHAN, EMILLE J -
CANCEL ADM DISS/REV 2005-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-13
REINSTATEMENT 2005-05-10
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-08
Domestic Profit 2001-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State