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 |
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 |
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 | - |
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