Search icon

EQUITY PLANNING HOLDING COMPANY

Company Details

Entity Name: EQUITY PLANNING HOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Oct 1990 (34 years ago)
Date of dissolution: 18 May 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: P31522
FEI/EIN Number 34-1394844
Address: 3355 RICHMOND ROAD, SUITE 231A, BEACHWOOD, OH 44122
Mail Address: 3355 RICHMOND ROAD, SUITE 231A, BEACHWOOD, OH 44122
Place of Formation: OHIO

President

Name Role Address
REINBERG, RICHARD D. President 2003 N. OCEAN BLVD., #1502, BOCA RATON, FL 33431

Director

Name Role Address
REINBERG, RICHARD D. Director 2003 N. OCEAN BLVD., #1502, BOCA RATON, FL 33431
WEINGART, NED S. Director 17480 SHELBURNE ROAD, CLEVELAND, OH 44118

Vice President

Name Role Address
WEINGART, NED S. Vice President 17480 SHELBURNE ROAD, CLEVELAND, OH 44118

Treasurer

Name Role Address
WEINGART, NED S. Treasurer 17480 SHELBURNE ROAD, CLEVELAND, OH 44118

Secretary

Name Role Address
KRANTZ, BYRON S. Secretary ONE CLEVELAND CENTER, 1375 E 9TH STREET, CLEVELAND, OH

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-05-18 No data No data
REGISTERED AGENT CHANGED 2015-05-18 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 3355 RICHMOND ROAD, SUITE 231A, BEACHWOOD, OH 44122 No data
CHANGE OF MAILING ADDRESS 2002-01-30 3355 RICHMOND ROAD, SUITE 231A, BEACHWOOD, OH 44122 No data

Documents

Name Date
Withdrawal 2015-05-18
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State