Search icon

EQUISOURCE HOLDINGS CORPORATION - Florida Company Profile

Company Details

Entity Name: EQUISOURCE HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUISOURCE HOLDINGS CORPORATION 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: 12 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: P15000092840
FEI/EIN Number 81-0801744

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

Address: 1535 Island Green Lane W, Miramar beach, FL, 32550, US
Mail Address: 755 GRAND BLVD., #B105 - 85, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT TODD S Agent 755 GRAND BLVD, Miramar Beach, FL, 32550
Knight Steven T President 1535 ISLAND GREEN LN W, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 755 GRAND BLVD, B105 - 85, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2023-02-28 1535 Island Green Lane W, Miramar beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 1535 Island Green Lane W, Miramar beach, FL 32550 -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 KNIGHT, TODD S -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-04
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-11-09
REINSTATEMENT 2016-10-10
Domestic Profit 2015-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State