Search icon

KEVIN J. D'ESPIES, P.A. - Florida Company Profile

Company Details

Entity Name: KEVIN J. D'ESPIES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN J. D'ESPIES, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Oct 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J98801
FEI/EIN Number 650008037

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

Address: 1212 SE 1ST AVE, FT. LAUDERDALE, FL, 33316, US
Mail Address: 1212 SE 1ST AVE, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ESPIES KEVIN J Director 4811 N.E. 27TH TERR, LIGHTHOUSE POINT, FL
D'ESPIES KEVIN J Agent 1212 SE 1ST AVENUE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 1212 SE 1ST AVE, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2000-04-25 1212 SE 1ST AVE, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2000-04-25 D'ESPIES, KEVIN JESQ. -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1212 SE 1ST AVENUE, FT. LAUDERDALE, FL 33316 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900007716 LAPSED 03-06608-CA 24 11TH JUD CIR CRT DADE CO 2004-03-01 2009-03-23 $60074.69 MELLON UNITED NATIONAL BANK, ATTENTION: RONALD PLOUDE,, VICE PRESIDENT, 1111 BRICKELL AVENUE, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State