Search icon

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

Company Details

Entity Name: E-STATIC STIMULUS SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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 (a month ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Jan 2025 (a month ago)
Document Number: F13000000667
FEI/EIN Number 27-0296994

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

Address: 14311 Biscayne Blvd, Ste 611295, MIAMI, FL 33181
Mail Address: 14311 Biscayne Blvd, Ste 611295, Miami, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
SHEPHARD, RONALD W Agent 2283 NW 86TH TERRACE, MIAMI, FL 33147
SHEPHARD, RONALD W President 2283 NW 86TH TERRACE, MIAMI, FL 33147
SHEPHARD, RONALD W Director 2283 NW 86TH TERRACE, MIAMI, FL 33147
SHEPHARD, RONALD WII 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467418608 2021-03-15 0455 PPP 1495 NW 54th St, Miami, FL, 33142-3860
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11458
Loan Approval Amount (current) 11458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-3860
Project Congressional District FL-24
Number of Employees 1
NAICS code 522320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 22 Feb 2025

Sources: Florida Department of State