Search icon

EQUITY 1ST INC - Florida Company Profile

Company Details

Entity Name: EQUITY 1ST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUITY 1ST 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: 17 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000073360
FEI/EIN Number 453087406

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

Address: 5841 us hwy 441, Ocala, FL, 34475, US
Mail Address: 2129 old shepherdsville rd, Louisville, KY, 40218, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Louis W President 2129 old shepherdsville rd, Louisville, KY, 40218
Mitchell Louis W Vice President 2129 old shepherdsville rd, Louisville, KY, 40218
Mitchell Louis W Agent 2129 old sherpherdsville rd, Ky, FL, 40218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036666 THE CAR BOOK EXPIRED 2012-04-17 2017-12-31 - 13192 W COLONIAL DR, WINTER GARDEN, FL, 34787
G11000091200 1ST CLASS AUTO SALES EXPIRED 2011-09-15 2016-12-31 - 8618 BENOIT AVE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 5841 us hwy 441, Ocala, FL 34475 -
REGISTERED AGENT NAME CHANGED 2017-04-03 Mitchell, Louis W -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 2129 old sherpherdsville rd, Louisville, Ky, FL 40218 -
CHANGE OF MAILING ADDRESS 2017-04-03 5841 us hwy 441, Ocala, FL 34475 -
AMENDMENT 2011-09-29 - -
AMENDMENT 2011-09-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-22
Amendment 2011-09-29
Amendment 2011-09-19
Domestic Profit 2011-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State