Search icon

EQUILEASE AT CREEKSIDE, INC. - Florida Company Profile

Company Details

Entity Name: EQUILEASE AT CREEKSIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUILEASE AT CREEKSIDE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 1998 (27 years ago)
Document Number: P98000041244
FEI/EIN Number 593511724

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

Mail Address: 119 Pirates Cove Dr, Marathon, FL, 33050, US
Address: 3501 SW 2ND AVENUE, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY LORRAINE B President 119 Pirates Cove Dr, Marathon, FL, 33050
MOWRY TOM Secretary 5307 NW 91 BLVD, GAINESVILLE, FL, 32653
MOWRY TOM Treasurer 5307 NW 91 BLVD, GAINESVILLE, FL, 32653
MURPHY LORRAINE B Agent 119 Pirates Cove Dr, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-28 3501 SW 2ND AVENUE, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 119 Pirates Cove Dr, Marathon, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State