Search icon

ESPE & BOURNE HOLDINGS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ESPE & BOURNE HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (8 months ago)
Document Number: F11000003681
FEI/EIN Number 680171922

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

Address: 6555 NOVA DRIVE, Suite 301, DAVIE, FL, 33317, US
Mail Address: 6555 NOVA DRIVE, SUITE 301, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
ZENBUSINESS INC. Agent -
Campbell Thomas Chief Executive Officer 6555 NOVA DRIVE, DAVIE, FL, 33317
Stahl Jessica Chief Operating Officer 6555 NOVA DRIVE, DAVIE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030516 METRIC MARINE & INDUSTRIAL ACTIVE 2017-03-22 2027-12-31 - 6555 NOVA DRIVE, SUITE 301, DAVIE, FL, 33317
G11000092807 METRIC MARINE & INDUSTRIAL EXPIRED 2011-09-20 2016-12-31 - 28 PAUL DR., SAN RAFAEL, CA, 94903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-22 ZenBusiness Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 336 E. College Ave., Suite 301, Tallahassee, FL 32301 -
REINSTATEMENT 2024-10-24 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-23 6555 NOVA DRIVE, Suite 301, DAVIE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 6555 NOVA DRIVE, Suite 301, DAVIE, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
AMENDED ANNUAL REPORT 2024-11-22
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
341547.00
Total Face Value Of Loan:
341547.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
341546.00
Total Face Value Of Loan:
341546.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
341547
Current Approval Amount:
341547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
343685.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State