Search icon

EQUIBORE OF AMERICA, INC.

Company Details

Entity Name: EQUIBORE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 1994 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P94000081318
FEI/EIN Number 593277341
Address: 2655 Ulmerton Road, #236, Clearwater, FL, 33762, US
Mail Address: 2655 Ulmerton Road, #236, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EQUIBORE OF AMERICA, INC. 2016 593277341 2017-10-04 EQUIBORE OF AMERICA, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 221300
Plan sponsor’s address #214, 6822 22ND AVE N, ST PETERSBURG, FL, 337103918

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing CHRISTINA HEDGES
Valid signature Filed with authorized/valid electronic signature
EQUIBORE OF AMERICA, INC. 401K PLAN 2015 593277341 2016-12-08 EQUIBORE OF AMERICA, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 221300
Plan sponsor’s address 11880 34TH ST N, CLEARWATER, FL, 337625605

Signature of

Role Plan administrator
Date 2016-12-08
Name of individual signing CHRISTINA HEDGES
Valid signature Filed with authorized/valid electronic signature
EQUIBORE OF AMERICA INC. 401K PLAN 2014 593277341 2015-10-06 EQUIBORE OF AMERICA INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 221300
Sponsor’s telephone number 7275737755
Plan sponsor’s address 11880 34TH STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing BURKE F. HEDGES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-06
Name of individual signing BURKE F. HEDGES
Valid signature Filed with authorized/valid electronic signature
EQUIBORE OF AMERICA INC. 401K PLAN 2012 593277341 2013-10-04 EQUIBORE OF AMERICA INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 221300
Sponsor’s telephone number 7275737755
Plan sponsor’s address 11880 34TH STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing BURKE F. HEDGES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-04
Name of individual signing BURKE F. HEDGES
Valid signature Filed with authorized/valid electronic signature
EQUIBORE OF AMERICA INC. 401K PLAN 2011 593277341 2012-10-09 EQUIBORE OF AMERICA INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 221300
Sponsor’s telephone number 7275737755
Plan sponsor’s address 11880 34TH STREET NORTH, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 593277341
Plan administrator’s name EQUIBORE OF AMERICA INC.
Plan administrator’s address 11880 34TH STREET NORTH, CLEARWATER, FL, 33762
Administrator’s telephone number 7275737755

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing NICOLE WHITLOW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-09
Name of individual signing NICOLE WHITLOW
Valid signature Filed with authorized/valid electronic signature
EQUIBORE OF AMERICA INC. 401K PLAN 2010 593277341 2011-10-05 EQUIBORE OF AMERICA INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 221300
Sponsor’s telephone number 7275737755
Plan sponsor’s address 11880 34TH STREET NORTH, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 593277341
Plan administrator’s name EQUIBORE OF AMERICA INC.
Plan administrator’s address 11880 34TH STREET NORTH, CLEARWATER, FL, 33762
Administrator’s telephone number 7275737755

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing JUDY WHITESIDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing JUDY WHITESIDE
Valid signature Filed with authorized/valid electronic signature
EQUIBORE OF AMERICA INC. 401K PLAN 2009 593277341 2010-09-30 EQUIBORE OF AMERICA INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 221300
Sponsor’s telephone number 7275737755
Plan sponsor’s address 11880 34TH STREET NORTH, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 593277341
Plan administrator’s name EQUIBORE OF AMERICA INC.
Plan administrator’s address 11880 34TH STREET NORTH, CLEARWATER, FL, 33762
Administrator’s telephone number 7275737755

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing JUDY WHITESIDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-30
Name of individual signing JUDY WHITESIDE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Harder George Agent 23110 FL-54, Lutz, FL, 33549

Chief Executive Officer

Name Role Address
HEDGES BURKE Chief Executive Officer 2655 Ulmerton Road, Clearwater, FL, 33762

Treasurer

Name Role Address
Hedges Christina M Treasurer 2655 Ulmerton Road, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 2655 Ulmerton Road, #236, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2019-04-18 2655 Ulmerton Road, #236, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2017-02-10 Harder, George No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 23110 FL-54, Lutz, FL 33549 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000273948 LAPSED 17-000383-CO CTY CT 6TH JUD CIR PINELLAS FL 2017-05-02 2022-05-18 $13,267.00 NEFF RENTAL, LLC, 3750 N.W. 87TH AVENUE, SUITE 400, MIAMI, FL 33178
J12000797400 TERMINATED 1000000302962 PINELLAS 2012-10-23 2032-10-31 $ 8,188.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2015-03-25
AMENDED ANNUAL REPORT 2014-09-12
AMENDED ANNUAL REPORT 2014-08-04
ANNUAL REPORT 2014-01-21
AMENDED ANNUAL REPORT 2013-06-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State