Search icon

EQUINOX SOLAR INC - Florida Company Profile

Headquarter

Company Details

Entity Name: EQUINOX SOLAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUINOX SOLAR 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: 19 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: P17000099627
FEI/EIN Number 82-3744075

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

Address: 1433 HOOPER AVENUE, TOMS RIVER, NJ, 08753, US
Mail Address: 1433 HOOPER AVENUE, TOMS RIVER, NJ, 08753, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EQUINOX SOLAR INC, RHODE ISLAND 001752784 RHODE ISLAND
Headquarter of EQUINOX SOLAR INC, NEW YORK 637994 NEW YORK

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
PIOMPINO MICHAEL President 1433 Hooper Ave, TOMS RIVER, NJ, 08753

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1433 HOOPER AVENUE, STE 212, TOMS RIVER, NJ 08753 -
CHANGE OF MAILING ADDRESS 2022-04-06 1433 HOOPER AVENUE, STE 212, TOMS RIVER, NJ 08753 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 7901 4th Street N., Ste 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2021-04-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-23 Registered Agents Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-04-23
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106105778 0418800 1988-02-11 3501 NW 60TH ST., MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-19
Case Closed 1988-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1988-03-01
Abatement Due Date 1988-03-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-03-01
Abatement Due Date 1988-04-03
Nr Instances 3
Nr Exposed 12
1656529 0418800 1984-04-17 3350 NW 60TH ST, MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-04-17
Case Closed 1984-05-25

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-05-02
Abatement Due Date 1984-05-08
Nr Instances 1
Nr Exposed 21
Citation ID 01001B
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-05-02
Abatement Due Date 1984-05-25
Nr Instances 1
Nr Exposed 21

Date of last update: 02 Mar 2025

Sources: Florida Department of State