Search icon

ESPE INC. - Florida Company Profile

Company Details

Entity Name: ESPE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESPE INC. 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: 04 Apr 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L62513
FEI/EIN Number 650196884

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

Address: 9300 N.W. 58TH STREET, SUITE 215, MIAMI, FL, 33178
Mail Address: 9300 N.W. 58TH STREET, SUITE 215, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISCHER PAUL President 540 39TH STREET, UNION CITY, NJ, 07087
FRISCHER PAUL Secretary 540 39TH STREET, UNION CITY, NJ, 07087
FRISCHER PAUL Treasurer 540 39TH STREET, UNION CITY, NJ, 07087
FRISCHER PAUL Director 540 39TH STREET, UNION CITY, NJ, 07087
FORMAN, ESQUIRE ROBERT S Agent 2101 WEST COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-28 9300 N.W. 58TH STREET, SUITE 215, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2001-11-28 9300 N.W. 58TH STREET, SUITE 215, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 1996-11-22 2101 WEST COMMERCIAL BLVD., SUITE 4100, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1996-11-22 FORMAN, ESQUIRE, ROBERT S -
REINSTATEMENT 1996-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900025444 LAPSED 02-13071 CA 05 CIR CRT OF 11TH JUD MIAMI DADE 2004-11-16 2009-12-02 $180678.98 CITIBANK, F.S.B., ATTN: MICHAEL GESIMONDO, VICE PRESIDENT,, 70 CORPORATE DRIVE, HAUPPAUGE, NY 11788

Documents

Name Date
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-06
REINSTATEMENT 1996-11-22
ANNUAL REPORT 1995-07-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State