Search icon

EQUITY ONE ACQUISITION CORP. - Florida Company Profile

Company Details

Entity Name: EQUITY ONE ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUITY ONE ACQUISITION CORP. 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 Aug 2001 (24 years ago)
Date of dissolution: 21 Feb 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: P01000078933
FEI/EIN Number 141855377

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

Address: 1600 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1600 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1246847 1696 NE MIAMI GARDENS DRIVE, C/O EQUITY ONE INC, NORTH MIAMI BEACH, FL, 33179 - -

Filings since 2016-03-02

Form type S-3ASR
File number 333-209885-09
Filing date 2016-03-02
File View File

Filings since 2013-04-10

Form type S-3ASR
File number 333-187852-21
Filing date 2013-04-10
File View File

Filings since 2012-10-24

Form type 424B2
File number 333-166800-24
Filing date 2012-10-24
File View File

Filings since 2012-10-22

Form type 424B5
File number 333-166800-24
Filing date 2012-10-22
File View File

Filings since 2011-01-06

Form type 424B3
File number 333-166800-24
Filing date 2011-01-06
File View File

Filings since 2010-05-13

Form type S-3ASR
File number 333-166800-24
Filing date 2010-05-13
File View File

Filings since 2009-12-03

Form type 424B2
File number 333-158195-11
Filing date 2009-12-03
File View File

Filings since 2009-12-02

Form type 424B5
File number 333-158195-11
Filing date 2009-12-02
File View File

Filings since 2009-04-06

Form type EFFECT
File number 333-158195-11
Filing date 2009-04-06
File View File

Filings since 2009-03-25

Form type S-3
File number 333-158195-11
Filing date 2009-03-25
File View File

Filings since 2008-05-07

Form type S-3ASR
File number 333-150707-31
Filing date 2008-05-07
File View File

Filings since 2007-11-01

Form type 424B3
File number 333-146739-01
Filing date 2007-11-01
File View File

Filings since 2007-10-31

Form type EFFECT
File number 333-146739-01
Filing date 2007-10-31
File View File

Filings since 2007-10-16

Form type S-4
File number 333-146739-01
Filing date 2007-10-16
File View File

Filings since 2007-05-21

Form type EFFECT
File number 333-106909-87
Filing date 2007-05-21
File View File

Filings since 2007-05-16

Form type POS AM
File number 333-106909-87
Filing date 2007-05-16
File View File

Filings since 2007-05-16

Form type POSASR
File number 333-132227-55
Filing date 2007-05-16
File View File

Filings since 2006-03-08

Form type 424B2
File number 333-132227-55
Filing date 2006-03-08
File View File

Filings since 2006-03-07

Form type 424B2
File number 333-132227-55
Filing date 2006-03-07
File View File

Filings since 2006-03-06

Form type S-3ASR
File number 333-132227-55
Filing date 2006-03-06
File View File

Filings since 2003-07-09

Form type S-3
File number 333-106909-87
Filing date 2003-07-09
File View File

Key Officers & Management

Name Role Address
LUKES DAVID Chief Executive Officer 410 PARK AVENUE, NEW YORK, NY, 10022
LUKES DAVID Director 410 PARK AVENUE, NEW YORK, NY, 10022
MAKINEN MICHAEL Chief Operating Officer 410 PARK AVENUE, NEW YORK, NY, 10022
OSTROWER MATTHEW Vice President 410 PARK AVENUE, New York, NY, 10022
CHOQUETTE KEN Vice President 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
CAPUTO THOMAS President 410 PARK AVENUE, NEW YORK, NY, 10022
KITLOWSKI AARON Director 410 PARK AVENUE, NEW YORK, NY, 10022
KITLOWSKI AARON Vice President 410 PARK AVENUE, NEW YORK, NY, 10022
KITLOWSKI AARON President 410 PARK AVENUE, NEW YORK, NY, 10022
KITLOWSKI AARON Secretary 410 PARK AVENUE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
MERGER 2017-02-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000048455. MERGER NUMBER 900000168789
MERGER 2009-06-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000097509
MERGER 2008-05-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000087287
CHANGE OF PRINCIPAL ADDRESS 2006-02-05 1600 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2006-02-05 1600 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2003-07-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-07-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-25
Merger 2009-06-17
ANNUAL REPORT 2009-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State