Search icon

ESSA GROUP INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Debts

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

Documents

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