Search icon

ESSENTRA CORP. - Florida Company Profile

Company Details

Entity Name: ESSENTRA CORP.
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: 11 Oct 2016 (9 years ago)
Date of dissolution: 04 Feb 2025 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: F16000004546
FEI/EIN Number 222820438

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

Address: TWO WESTBROOK CORPORATE CENTER, SUITE 200, WESTCHESTER, IL, 60154, US
Mail Address: TWO WESTBROOK CORPORATE CENTER, SUITE 200, WESTCHESTER, IL, 60154, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Reid Emma President 2 Westbrook Corporate Center, Westchester, IL, 60154
Ford Andy Vice President 2 Westbrook Corporate Center, Westchester, IL, 60154
Reid Emma Secretary TWO WESTBROOK CORPORATE CENTER, SUITE 200, WESTCHESTER, IL, 60154
Moore Sonia Treasurer 2 Westbrook Corporate Center, Westchester, IL, 60154
Reid Emma Director 2 Westbrook Corporate Center, Westchester, IL, 60154
Ford Andy Director 2 Westbrook Corporate Center, Westchester, IL, 60154
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000165561 ACTIVE 1000000985247 COLUMBIA 2024-03-18 2044-03-20 $ 4,774.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2025-02-04
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341622009 0420600 2016-07-14 10950 S. BELCHER RD., LARGO, FL, 33777
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-07-14
Emphasis N: AMPUTATE
Case Closed 2016-11-16

Related Activity

Type Referral
Activity Nr 1111418
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2016-10-18
Abatement Due Date 2016-11-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-16
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) On or about 07/14/2016 at building 10950 in the production/warehouse area, no directional exit signs were posted, exposing employees to a fire hazard.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F10
Issuance Date 2016-10-18
Abatement Due Date 2016-11-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-16
Nr Instances 3
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(10): The employer did not ensure that workplace labels or other forms of warnings were legible, in English and prominently displaced on the container or readily available in the work area throughout each work shift a) On or about 07/14/2016 throughout building # 10950, employees using plastic bottles with chemicals such as, but not limited to, MRC-F cleaner and Z-065 wash were not properly labeled.

Date of last update: 02 Apr 2025

Sources: Florida Department of State