Search icon

EQUITY ONE (FLORIDA PORTFOLIO) INC. - Florida Company Profile

Company Details

Entity Name: EQUITY ONE (FLORIDA PORTFOLIO) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUITY ONE (FLORIDA PORTFOLIO) 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: 25 May 1999 (26 years ago)
Date of dissolution: 23 Feb 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: P99000048455
FEI/EIN Number 650936518

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

Address: 1600 NE MIAMI GARDENS DR., NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1600 NE MIAMI GARDENS DR., NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1246861 1600 NE MIAMI GARDENS DRIVE, C/O EQUITY ONE INC, NORTH MIAMI BEACH, FL, 33179 1600 NE MIAMI GARDENS DRIVE, C/O EQUITY ONE INC, NORTH MIAMI BEACH, FL, 33179 305-947-2664

Filings since 2016-03-02

Form type S-3ASR
File number 333-209885-16
Filing date 2016-03-02
File View File

Filings since 2013-04-10

Form type S-3ASR
File number 333-187852-18
Filing date 2013-04-10
File View File

Filings since 2012-10-24

Form type 424B2
File number 333-166800-03
Filing date 2012-10-24
File View File

Filings since 2012-10-22

Form type 424B5
File number 333-166800-03
Filing date 2012-10-22
File View File

Filings since 2011-01-06

Form type 424B3
File number 333-166800-03
Filing date 2011-01-06
File View File

Filings since 2010-05-13

Form type S-3ASR
File number 333-166800-03
Filing date 2010-05-13
File View File

Filings since 2009-12-03

Form type 424B2
File number 333-158195-17
Filing date 2009-12-03
File View File

Filings since 2009-12-02

Form type 424B5
File number 333-158195-17
Filing date 2009-12-02
File View File

Filings since 2009-04-06

Form type EFFECT
File number 333-158195-17
Filing date 2009-04-06
File View File

Filings since 2009-03-25

Form type S-3
File number 333-158195-17
Filing date 2009-03-25
File View File

Filings since 2008-05-07

Form type S-3ASR
File number 333-150707-06
Filing date 2008-05-07
File View File

Filings since 2007-11-01

Form type 424B3
File number 333-146739-27
Filing date 2007-11-01
File View File

Filings since 2007-10-31

Form type EFFECT
File number 333-146739-27
Filing date 2007-10-31
File View File

Filings since 2007-10-16

Form type S-4
File number 333-146739-27
Filing date 2007-10-16
File View File

Filings since 2007-05-21

Form type EFFECT
File number 333-106909-85
Filing date 2007-05-21
File View File

Filings since 2007-05-16

Form type POS AM
File number 333-106909-85
Filing date 2007-05-16
File View File

Filings since 2007-05-16

Form type POSASR
File number 333-132227-61
Filing date 2007-05-16
File View File

Filings since 2006-03-08

Form type 424B2
File number 333-132227-61
Filing date 2006-03-08
File View File

Filings since 2006-03-07

Form type 424B2
File number 333-132227-61
Filing date 2006-03-07
File View File

Filings since 2006-03-06

Form type S-3ASR
File number 333-132227-61
Filing date 2006-03-06
File View File

Filings since 2003-07-09

Form type S-3
File number 333-106909-85
Filing date 2003-07-09
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LUKES DAVID Chief Executive Officer 410 PARK AVENUE, NEW YORK, NY, 10022
LUKES DAVID Director 410 PARK AVENUE, NEW YORK, NY, 10022
OSTROWER MATTHEW Vice President 410 Park Avenue Suite 1220, New York, NY, 10022
CHOQUETTE KEN Vice President 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
KITLOWSKI AARON Director 410 Park Avenue, New York, NY, 10022
KITLOWSKI AARON Vice President 410 Park Avenue, New York, NY, 10022
KITLOWSKI AARON President 410 Park Avenue, New York, NY, 10022
KITLOWSKI AARON Secretary 410 Park Avenue, New York, NY, 10022
MAKINEN MICHAEL Chief Operating Officer 410 PARK AVENUE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CONVERSION 2017-02-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000041957. CONVERSION NUMBER 300000168913
MERGER 2017-02-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000168789
MERGER 2016-02-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000158667
MERGER 2015-06-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 900000152149
MERGER 2015-04-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000150311
MERGER 2015-01-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000148469
MERGER 2014-04-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000139977
MERGER 2013-07-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000132937
MERGER 2012-11-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000126797
MERGER 2012-01-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 900000119229

Documents

Name Date
Merger 2017-02-21
ANNUAL REPORT 2017-02-21
Merger 2016-02-23
ANNUAL REPORT 2016-02-22
Merger 2015-06-11
Merger 2015-04-07
ANNUAL REPORT 2015-02-10
AMENDED ANNUAL REPORT 2014-08-07
Merger 2014-04-21
ANNUAL REPORT 2014-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State