Search icon

FORTY EIGHT EQUITIES, INC. - Florida Company Profile

Company Details

Entity Name: FORTY EIGHT EQUITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTY EIGHT EQUITIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P93000010665
FEI/EIN Number 650393610

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

Address: 2751 S. OCEAN DRIVE, SUITE #1107N, HOLLYWOOD, FL, 33019, US
Mail Address: 2751 S. OCEAN DRIVE, SUITE #1107N, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUMPIAN CAROLE President 2751 S. OCEAN DR. #1107N, HOLLYWOOD, FL, 33019
PUMPIAN CAROLE Secretary 2751 S. OCEAN DR. #1107N, HOLLYWOOD, FL, 33019
PUMPIAN CAROLE Treasurer 2751 S. OCEAN DR. #1107N, HOLLYWOOD, FL, 33019
PUMPIAN CAROLE Agent 2751 S. OCEAN DR., HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09097900365 CPUMPIANPR EXPIRED 2009-04-06 2014-12-31 - 2751 S. OCEAN DR., SUITE 1107N, HOLLYWOOD, FL, 33019
G09097900366 CPUMPIANENT EXPIRED 2009-04-06 2014-12-31 - 2751 S. OCEAN DR., SUITE 1107N, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-04 2751 S. OCEAN DRIVE, SUITE #1107N, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2009-08-04 2751 S. OCEAN DRIVE, SUITE #1107N, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-04 2751 S. OCEAN DR., #1107N, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-08-04
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State