Search icon

FLORIDA EQUITY ADVISORS, INC. - Florida Company Profile

Company Details

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

FLORIDA EQUITY ADVISORS, 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: 22 Jun 2001 (24 years ago)
Date of dissolution: 23 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: P01000062320
FEI/EIN Number 582631587

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

Address: 4701 JIM WALTER BLVD., TAMPA, FL, 33607, US
Mail Address: P. O. BOX 23207, TAMPA, FL, 33623, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REULE DAVID P President PO BOX 23207, TAMPA, FL, 33623
REULE DAVID P Secretary PO BOX 23207, TAMPA, FL, 33623
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 4701 JIM WALTER BLVD., TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2010-04-08 4701 JIM WALTER BLVD., TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2004-03-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-03-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Voluntary Dissolution 2014-12-23
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State