Entity Name: | EQUILEASE NORTHWEST I INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EQUILEASE NORTHWEST I 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 2012 (13 years ago) |
Document Number: | P12000044429 |
FEI/EIN Number |
45-5258912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 Pirates Cove Dr, Marthon, FL, 33050, US |
Mail Address: | 119 Pirates Cove Dr, Marthon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY THOMAS F | President | 119 Pirates Cove Dr, Marthon, FL, 33050 |
MOWRY THOMAS S | Vice President | 5307 NW 91ST BLVD, GAINESVILLE, FL, 32653 |
MOWRY THOMAS S | Treasurer | 5307 NW 91ST BLVD, GAINESVILLE, FL, 32653 |
MURPHY THOMAS F J | Agent | 119 Pirates Cove Dr, Marthon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 119 Pirates Cove Dr, Marthon, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 119 Pirates Cove Dr, Marthon, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-28 | 119 Pirates Cove Dr, Marthon, FL 33050 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State