Search icon

ESPRIT, INC. - Florida Company Profile

Company Details

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

ESPRIT, 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: 08 Nov 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: 390994
FEI/EIN Number 591434357

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

Address: 126 Linda lane, Lake Mary, FL, 32746, US
Mail Address: 126 Linda Lane, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHBURG KARL W President 126 Linda Lane, Lake Mary, FL, 32746
RICHBURG KARL W Director 126 Linda Lane, Lake Mary, FL, 32746
RICHBURG Karl w Secretary 126 Linda lane, Lake Mary, FL, 32746
RICHBURG KARL W Agent 126 Linda Lane, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-15 126 Linda Lane, Lake Mary, FL 32746 -
REINSTATEMENT 2018-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-15 126 Linda lane, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2018-05-15 126 Linda lane, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2018-05-15 RICHBURG, KARL W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001049895 TERMINATED 1000000692819 SEMINOLE 2015-09-04 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001042387 TERMINATED 1000000691172 SEMINOLE 2015-08-18 2025-12-04 $ 522.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-05-26
REINSTATEMENT 2018-05-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State