Entity Name: | EQUIMED LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Apr 1989 (36 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | P23766 |
FEI/EIN Number | 22-2823104 |
Address: | #1 CHERRY HILL PLAZA, SUITE 501, CHERRY HILL, NJ 08003 |
Mail Address: | #1 CHERRY HILL PLAZA, SUITE 501, CHERRY HILL, NJ 08003 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
BITTEL, STEVEN D. | Vice President | CUTHBERT BLVD & RTE 70, CHERRY HILL, NJ |
Name | Role | Address |
---|---|---|
BITTEL, STEVEN D. | Director | CUTHBERT BLVD & RTE 70, CHERRY HILL, NJ |
DUCAT, EDWIN M. | Director | CUTHBERT BLVD & RTE 70, CHERRY HILL, NJ |
Name | Role | Address |
---|---|---|
DUCAT, EDWIN M. | Secretary | CUTHBERT BLVD & RTE 70, CHERRY HILL, NJ |
Name | Role | Address |
---|---|---|
DUCAT, EDWIN M. | Treasurer | CUTHBERT BLVD & RTE 70, CHERRY HILL, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-07-08 | #1 CHERRY HILL PLAZA, SUITE 501, CHERRY HILL, NJ 08003 | No data |
CHANGE OF MAILING ADDRESS | 1991-07-08 | #1 CHERRY HILL PLAZA, SUITE 501, CHERRY HILL, NJ 08003 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State