Search icon

EQUITY TRUST, INC. - Florida Company Profile

Company Details

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

EQUITY TRUST, 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 Apr 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000034438
FEI/EIN Number 593440490

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

Address: 4115 CITRUS DRIVE, NEW PORT RICHEY, FL, 34652
Mail Address: Mary M Reed, 1475 Winton Road, Mt. Pleasant, SC, 29464, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED MARY M Director 1475 WINTON RD, MT PLEASANT, SC, 29464
REED JAMES W Secretary 1475 WINTON RD, MT PLEASANT, SC, 29464
REED JAMES W Treasurer 1475 WINTON RD, MT PLEASANT, SC, 29464
Kirk Denise Vice President 4115 CITRUS DRIVE, NEW PORT RICHEY, FL, 34652
REED JAMES W Agent 6 Calle Dos, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08151900115 DEVELOPER FINANCE PARTNERS EXPIRED 2008-05-30 2013-12-31 - ONE INDEPENDENT DRIVE, SUITE 3140, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-01 4115 CITRUS DRIVE, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 6 Calle Dos, Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-28 4115 CITRUS DRIVE, NEW PORT RICHEY, FL 34652 -
AMENDMENT 2009-10-07 - -
REGISTERED AGENT NAME CHANGED 2005-06-29 REED, JAMES W -

Documents

Name Date
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-08-28
Amendment 2009-10-07
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State