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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EQUITYBUILD, INC., ILLINOIS | CORP_66593851 | ILLINOIS |
Name | Role | Address |
---|---|---|
COHEN JERRY H | Agent | 1050 8TH AVE N, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
COHEN JERRY H | President | 1083 N. COLLIER BLVD.. #132, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
COHEN Shaun D | Vice President | 3816 Tapestry Court, Plano, TX, 75075 |
Name | Role | Address |
---|---|---|
COHEN PATRICIA A | Secretary | 1083 N. COLLIER BLVD #132, MARCO ISLAND, FL, 34145 |
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 |
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 |
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 |
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