Search icon

EQUITY MATCH INC. - Florida Company Profile

Headquarter

Company Details

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

EQUITY MATCH 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: 07 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000088490
FEI/EIN Number 201216532

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

Address: 13575 58TH ST NORTH #200, CLEARWATER, FL, 33760, US
Mail Address: 13575 58TH ST NORTH #200, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EQUITY MATCH INC., COLORADO 20161249645 COLORADO

Key Officers & Management

Name Role Address
HARBLIN THOMAS J President 355 WEST LAUREL DR, MARGATE, FL, 33063
HUSSAM CHARIF Chief Executive Officer 10335 MONTAGUE ST, TAMPA, FL, 33626
HARBLIN THOMAS J Agent 1630 N STONE ST, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112150 CREDIT PROS AND MORE EXPIRED 2016-10-14 2021-12-31 - 10035 MONTEGUE ST, TAMPA, FL, 33626
G16000093970 UNIVERSAL CREDIT LINE EXPIRED 2016-08-29 2021-12-31 - 355 WEST LAUREL DR APT 8, MARGATE, FL, 33704
G16000051456 ANGELS REASONABLE MOVING EXPIRED 2016-05-23 2021-12-31 - 355 WEST LAUREL DR APT 8, MARGATE, FL, 33O63
G15000118679 LUXURY CREDIT LINE EXPIRED 2015-11-23 2020-12-31 - 355 WEST LAUREL DRIVE APT 8, APT 8, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-11-18 13575 58TH ST NORTH #200, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-18 13575 58TH ST NORTH #200, CLEARWATER, FL 33760 -
AMENDMENT 2016-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 1630 N STONE ST, DELAND, FL 32720 -
CANCEL ADM DISS/REV 2009-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-19 - -

Documents

Name Date
Amendment 2016-08-31
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-07-21
ANNUAL REPORT 2010-04-06
REINSTATEMENT 2009-03-10
REINSTATEMENT 2007-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State