Search icon

EQUITYBUILD, INC.

Headquarter

Company Details

Entity Name: EQUITYBUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000119394
FEI/EIN Number 261346165
Address: 1050 8TH AVE N, NAPLES, FL, 34102, US
Mail Address: 1050 8TH AVE N, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EQUITYBUILD, INC., ILLINOIS CORP_66593851 ILLINOIS

Agent

Name Role Address
COHEN JERRY H Agent 1050 8TH AVE N, NAPLES, FL, 34102

President

Name Role Address
COHEN JERRY H President 1083 N. COLLIER BLVD.. #132, MARCO ISLAND, FL, 34145

Vice President

Name Role Address
COHEN Shaun D Vice President 3816 Tapestry Court, Plano, TX, 75075

Secretary

Name Role Address
COHEN PATRICIA A Secretary 1083 N. COLLIER BLVD #132, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057980 6759 S. INDIANA ASSOCIATES EXPIRED 2017-05-24 2022-12-31 No data 1050 8TH AVE N, NAPLES, FL, 34102
G12000039657 GLOBAL WIRELESS COMMUNICATIONS PRODUCTS CORP EXPIRED 2012-04-26 2017-12-31 No data 980 SCOTT DRIVE, # 132, MARCO ISLAND, AL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1050 8TH AVE N, NAPLES, FL 34102 No data
AMENDMENT 2016-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 1050 8TH AVE N, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2016-03-17 1050 8TH AVE N, NAPLES, FL 34102 No data
AMENDMENT 2008-11-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000342994 ACTIVE 1000000865139 COLLIER 2020-10-09 2030-10-28 $ 558.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000064721 ACTIVE 1000000856806 COLLIER 2020-01-21 2030-01-29 $ 877.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
Amendment 2016-11-04
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State