Search icon

EQUITY ONE FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: EQUITY ONE FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUITY ONE FINANCIAL, 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: 16 Nov 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000087847
FEI/EIN Number 582211592

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

Address: 2967 MICHELSON DRIVE, SUITE G-115, IRVINE, CA, 92612-1101
Mail Address: 2967 MICHELSON DRIVE, SUITE G-115, IRVINE, CA, 92612-1101
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND MARK S President 1026 POPPY CIRCLE, COSTA MESA, CA, 92626
FRICK DEANNA Agent 3205 AUDOBON COURT, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-09-10 FRICK, DEANNA -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 2967 MICHELSON DRIVE, SUITE G-115, IRVINE, CA 92612-1101 -
CHANGE OF MAILING ADDRESS 2003-04-29 2967 MICHELSON DRIVE, SUITE G-115, IRVINE, CA 92612-1101 -
REGISTERED AGENT ADDRESS CHANGED 2001-10-30 3205 AUDOBON COURT, TARPON SPRINGS, FL 34688 -

Documents

Name Date
Reg. Agent Change 2003-09-10
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-10-30
Reg. Agent Resignation 2000-11-16
ANNUAL REPORT 1996-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State