Entity Name: | ESPERE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ESPERE CORPORATION 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: |
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: | 27 Apr 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (5 years ago) |
Document Number: | K83840 |
FEI/EIN Number |
650122294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 SW 3RD ST, 6TH FLOOR MCCORMICK BLDG, MIAMI, FL, 33130, US |
Mail Address: | 4350 SOUTH MONACO STREET, 5TH FLOOR, DENVER, CO, 80237, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MIZEL CAROL | President | 4350 S. MONACO ST., 5TH FLOOR, DENVER, CO, 80237 |
DELIMA CARRIE | Secretary | 4350 SOUTH MONACO STREET, DENVER, CO, 80237 |
MIZEL CHESTON D | Director | 4350 SOUTH MONACO STREET, DENVER, CO, 80237 |
MIZEL COURTNEY L | Director | 4350 SOUTH MONACO STREET, DENVER, CO, 80237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 4350 SOUTH MONACO STREET, 5TH FLOOR, DENVER, CO 80237 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-05 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2005-12-05 | 4350 SOUTH MONACO STREET, 5TH FLOOR, DENVER, CO 80237 | - |
CANCEL ADM DISS/REV | 2005-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-23 |
Reg. Agent Change | 2023-07-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State