Search icon

EQUAL SIX CORP. - Florida Company Profile

Company Details

Entity Name: EQUAL SIX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUAL SIX CORP. 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: 08 Sep 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000077440
FEI/EIN Number 650864077

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

Address: 4190 S.W. 75th Circle, Davie, FL, 33314, US
Mail Address: 4190 S.W. 75TH CIRCLE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGGS LESTER C Director 4190 SW 75 CIRCLE EAST, DAVIE, FL, 33314
BOGGS LESTER C President 4190 SW 75 CIRCLE EAST, DAVIE, FL, 33314
HUTCHISON LORA JANN Director 705 EAST GREEN LANE, WOODSTOCK, GA, 30189
HUTCHISON LORA JANN Secretary 705 EAST GREEN LANE, WOODSTOCK, GA, 30189
THORNTON DEBORAH K Director 4151 SW 75 CIRCLE, DAVIE, FL, 33314
PAYNE NANCY A Director 20612 ANGELS LANDINGS CT., CLERMONT, FL, 34715
WILLIAMS KIMBERLY S Director 2063 FRUITLAND RD., HENDERSONVILLE, NC, 28792
BOGGS LESTER C Agent 4190 S,W, 75TH CIRCLE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 4190 S.W. 75th Circle, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2009-03-24 4190 S.W. 75th Circle, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 4190 S,W, 75TH CIRCLE, DAVIE, FL 33314 -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-10-08
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State