Entity Name: | AEQUICAP CLAIMS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AEQUICAP CLAIMS SERVICES, 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: | 26 Dec 1996 (28 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P96000103496 |
FEI/EIN Number |
650730249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Mail Address: | 3000 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AEQUICAP CLAIMS SERVICES, INC., ALASKA | 62095F | ALASKA |
Headquarter of | AEQUICAP CLAIMS SERVICES, INC., MISSISSIPPI | 668526 | MISSISSIPPI |
Headquarter of | AEQUICAP CLAIMS SERVICES, INC., ALABAMA | 000-909-549 | ALABAMA |
Headquarter of | AEQUICAP CLAIMS SERVICES, INC., NEW YORK | 2203795 | NEW YORK |
Headquarter of | AEQUICAP CLAIMS SERVICES, INC., MINNESOTA | 495836aa-a0d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | AEQUICAP CLAIMS SERVICES, INC., KENTUCKY | 0428902 | KENTUCKY |
Headquarter of | AEQUICAP CLAIMS SERVICES, INC., COLORADO | 19971027083 | COLORADO |
Headquarter of | AEQUICAP CLAIMS SERVICES, INC., CONNECTICUT | 0577142 | CONNECTICUT |
Headquarter of | AEQUICAP CLAIMS SERVICES, INC., ILLINOIS | CORP_59688928 | ILLINOIS |
Name | Role | Address |
---|---|---|
MORGAMAN PHILIP E | Chairman | 3000 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
STEPHENSON MARK | Director | 3000 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
STEPHENSON MARK | Chief Executive Officer | 3000 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
NICHOLS NEAL C | Director | 3251 WASHINGTON BLVD, ARLINGTON, VA, 22201 |
MORGAMAN JUSTIN | Director | 3000 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
GARDNER DEBORAH S | Director | 3000 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
GARDNER DEBORAH S | Chief Financial Officer | 3000 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
JONES MATTHEW E | President | 3000 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
JONES MATTHEW T | Agent | 3000 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2005-05-12 | AEQUICAP CLAIMS SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-20 | 3000 W CYPRESS CREEK RD, FT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2005-04-20 | 3000 W CYPRESS CREEK RD, FT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-20 | 3000 W CYPRESS CREEK RD, FT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-11 | JONES, MATTHEW TESQ | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000102718 | LAPSED | 1000000249918 | BROWARD | 2012-02-07 | 2022-02-15 | $ 954.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-05-21 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-02-28 |
Name Change | 2005-05-12 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-04-04 |
ANNUAL REPORT | 2002-05-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State