Search icon

E-STATIC STIMULUS SYSTEM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E-STATIC STIMULUS SYSTEM, 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: 12 Feb 2013 (12 years ago)
Date of dissolution: 29 Jan 2025 (5 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Jan 2025 (5 months ago)
Document Number: F13000000667
FEI/EIN Number 270296994

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

Mail Address: 14311 Biscayne Blvd, Miami, FL, 33181, US
Address: 14311 Biscayne Blvd, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
SHEPHARD RONALD W President 2283 NW 86TH TERRACE, MIAMI, FL, 33147
SHEPHARD RONALD W Director 2283 NW 86TH TERRACE, MIAMI, FL, 33147
SHEPHARD RONALD W Vice President 10 WASHINGTON GREEN, EAST WALPOLE, MA, 02081
SHEPHARD ISAIAH L Secretary 10 WASHINGTON GREEN, EAST WALPOLE, MA, 02081
SHEPHARD ISAIAH L Treasurer 10 WASHINGTON GREEN, EAST WALPOLE, MA, 02081
SHEPHARD RONALD W Agent 2283 NW 86TH TERRACE, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160426 RWSHEPHARD CONSULTING ACTIVE 2020-12-17 2025-12-31 - 14311 BISCAYNE BLVD, STE 611295, MIAMI, FL, 33181
G20000149817 E-STATIC CARD ACTIVE 2020-11-23 2025-12-31 - PO BOX 611295, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-27 SHEPHARD, RONALD W -
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 14311 Biscayne Blvd, Ste 611295, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-02-27 14311 Biscayne Blvd, Ste 611295, MIAMI, FL 33181 -
REINSTATEMENT 2020-11-20 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-10 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-12-10
Foreign Profit 2013-02-12

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
11458.00
Total Face Value Of Loan:
11458.00
Date:
2020-06-29
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:
275000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
11458
Current Approval Amount:
11458
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State