Search icon

EQUITY & HELP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EQUITY & HELP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2018 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: P18000000368
FEI/EIN Number 82-3916057
Address: 601 CLEVELAND ST, CLEARWATER, FL, 33755, US
Mail Address: PO BOX 360, CLEARWATER, FL, 33757-8229, US
ZIP code: 33755
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Molnar Katalin Secretary 204 Gunn Ave, CLEARWATER, FL, 33765
Vargas Maria N Treasurer 1130 Wyatt St, Clearwater, FL, 33756
Espinosa Enrique Chairman 601 Cleveland St, Clearwater, FL, 33755
GOMEZ JAIME President 1130 Wyatt St, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006705 EASYHOMES ACTIVE 2019-01-14 2029-12-31 - 413 CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 413 CLEVELAND ST, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2024-04-25 413 CLEVELAND ST, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
MERGER 2018-03-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000179481
CONVERSION 2018-01-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000168750. CONVERSION NUMBER 500000177705

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-13
Merger 2018-03-05
Domestic Profit 2018-01-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
258945.00
Total Face Value Of Loan:
258945.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
194910.00
Total Face Value Of Loan:
194910.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$258,945
Date Approved:
2021-01-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$258,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$246,893.21
Servicing Lender:
Carter FCU
Use of Proceeds:
Payroll: $258,943
Jobs Reported:
24
Initial Approval Amount:
$194,910
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$195,931.57
Servicing Lender:
Carter FCU
Use of Proceeds:
Payroll: $194,910

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State