Search icon

ESPER PRODUCTS DELUXE, INC. - Florida Company Profile

Company Details

Entity Name: ESPER PRODUCTS DELUXE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESPER PRODUCTS DELUXE, 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: 07 Jun 1978 (47 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 574856
FEI/EIN Number 591829961

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

Address: 2793 NORTH ORANGE BLOSSM TRAIL, P.O. BOX 420657, KISSIMMEE, FL, 34744
Mail Address: 2793 NORTH ORANGE BLOSSM TRAIL, P.O. BOX 420657, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFARLAND, ANDREW L. President 27931/2 N HIGHWAY 441, KISSIMMEE, FL
MCFARLAND, ANDREW L. Director 27931/2 N HIGHWAY 441, KISSIMMEE, FL
MCFARLAND, ANDREW L. Agent 27931/2 N HIGHWAY 441, KISSIMMEE, FL, 32741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-13 2793 NORTH ORANGE BLOSSM TRAIL, P.O. BOX 420657, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 1990-02-13 2793 NORTH ORANGE BLOSSM TRAIL, P.O. BOX 420657, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 1989-03-10 MCFARLAND, ANDREW L. -
REGISTERED AGENT ADDRESS CHANGED 1989-03-10 27931/2 N HIGHWAY 441, KISSIMMEE, FL 32741 -

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1995-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14098453 0420600 1980-02-26 2793 N 441, Kissimmee, FL, 32741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-26
Case Closed 1984-03-10
13978176 0420600 1979-01-09 2793 NO ORANGE BLOSSOM TRAIL, Kissimmee, FL, 32741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-09
Case Closed 1984-03-10
14066823 0420600 1977-11-08 2793 NORTH ORANGE BLOSSOM TRAI, Kissimmee, FL, 32741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-08
Case Closed 1977-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-11-15
Abatement Due Date 1977-11-18
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1977-11-15
Abatement Due Date 1977-11-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1977-11-15
Abatement Due Date 1977-11-18
Nr Instances 1
13956701 0420600 1976-12-06 2793 N ORANGE BLOSSOM TRAIL, Kissimmee, FL, 32741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-06
Case Closed 1976-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-12-09
Abatement Due Date 1976-12-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-12-09
Abatement Due Date 1976-12-12
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-09
Abatement Due Date 1976-12-12
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-12-09
Abatement Due Date 1976-12-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 041014
Issuance Date 1976-12-09
Abatement Due Date 1976-12-24
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State