Entity Name: | EQUINETY HOLDINGS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EQUINETY HOLDINGS 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: | 15 Jul 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Nov 2017 (7 years ago) |
Document Number: | P15000060530 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 HANCOCK BRIDGE PARKWAY, SUITE D-15, #357, CAPE CORAL, FL, 33991, US |
Mail Address: | 106 HANCOCK BRIDGE PARKWAY, SUITE D-15, #357, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWDY JOHN | President | 106 HANCOCK BRIDGE PARKWAY, CAPE CORAL, FL, 33991 |
GSK REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-28 | GSK REGISTERED AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 1380 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-05 | 106 HANCOCK BRIDGE PARKWAY, SUITE D-15, #357, CAPE CORAL, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2020-02-05 | 106 HANCOCK BRIDGE PARKWAY, SUITE D-15, #357, CAPE CORAL, FL 33991 | - |
AMENDMENT | 2017-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-05 |
Amendment | 2017-11-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State