Search icon

EQUITABLE FINANCIAL SERVICES, INC.

Company Details

Entity Name: EQUITABLE FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 1998 (27 years ago)
Document Number: P98000019944
FEI/EIN Number 593502172
Address: 4651 S. Atlantic Ave Unit 9203, Ponce Inlet, FL, 32127, US
Mail Address: 4651 S. Atlantic Ave Unit 9203, Ponce Inlet, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Alpert Eric JEsq. Agent 4651 S. Atlantic Ave Unit 9203, Ponce Inlet, FL, 32127

President

Name Role Address
ALPERT NANCY K President 4651 S. Atlantic Ave, Ponce Inlet, FL, 32127

Secretary

Name Role Address
ALPERT NANCY K Secretary 4651 S. Atlantic Ave, Ponce Inlet, FL, 32127

Treasurer

Name Role Address
ALPERT NANCY K Treasurer 4651 S. Atlantic Ave, Ponce Inlet, FL, 32127

Director

Name Role Address
ALPERT NANCY K Director 4651 S. Atlantic Ave, Ponce Inlet, FL, 32127

Vice President

Name Role Address
ALPERT ALAN Vice President 4651 S. Atlantic Ave, Ponce Inlet, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025591 INTERVIEWING DYNAMICS EXPIRED 2019-02-22 2024-12-31 No data 4651 S. ATLANTIC AVE. UNIT 9203, PONCE INLET, FL, 32127
G10000080555 POPPIES ISLAND ACTIVE 2010-09-01 2025-12-31 No data 4651 SOUTH ATLANTIC AVENUE, SUITE 203, PONCE INLET, FL, 32172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 4651 S. Atlantic Ave Unit 9203, Ponce Inlet, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 4651 S. Atlantic Ave Unit 9203, Ponce Inlet, FL 32127 No data
CHANGE OF MAILING ADDRESS 2018-03-06 4651 S. Atlantic Ave Unit 9203, Ponce Inlet, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2014-01-28 Alpert, Eric J., Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State