Entity Name: | ESSA GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F08000003059 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 666 71 STREET, MIAMI BEACH, FL, 33141, US |
Mail Address: | 666 71 STREET, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ESSARIS JOHN | Chairman | 1233 Mountain Street, Quebec, Ca, H3G 1Z2 |
ESSARIS JOHN | President | 1233 Mountain Street, Quebec, Ca, H3G 1Z2 |
ESSARIS JOHN | Secretary | 1233 Mountain Street, Quebec, Ca, H3G 1Z2 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000050264 | LA PREP | EXPIRED | 2012-06-01 | 2017-12-31 | - | 666 71 STREET, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2010-10-04 | ESSA GROUP INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | 666 71 STREET, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 666 71 STREET, MIAMI BEACH, FL 33141 | - |
NAME CHANGE AMENDMENT | 2010-02-24 | C.S. INTERNATIONAL (U.S.A.) INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000052308 | ACTIVE | 1000000769510 | DADE | 2018-01-18 | 2038-02-07 | $ 1,511.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000641577 | TERMINATED | 1000000678756 | DADE | 2015-05-28 | 2035-06-04 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000414371 | TERMINATED | 1000000633173 | MIAMI-DADE | 2015-03-25 | 2035-04-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-09 |
Name Change | 2010-10-04 |
ANNUAL REPORT | 2010-04-21 |
Name Change | 2010-02-23 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State