Search icon

ESM.ASSOCIATION OF NE FL, INC. - Florida Company Profile

Company Details

Entity Name: ESM.ASSOCIATION OF NE FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 03 Feb 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N19067
FEI/EIN Number 593096294

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

Address: 5400 COLLINS RD LOT 103, JACKSONVILLE, FL, 32244
Mail Address: P.O. BOX 551702, JACKSONVILLE, FL, 32255
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY JOSEY Treasurer 5400 COLLINS RD LOT 103, JACKSONVILLE, FL, 32244
DREIER SUE President 5400 COLLINS RD LOT 103, JACKSONVILLE, FL, 32244
GARRETT DEBORAH President 5400 COLLINS RD LOT 103, JACKSONVILLE, FL, 32244
GRAY JOSEY A Agent 5400 COLLINS RD LOT 103, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-16 5400 COLLINS RD LOT 103, JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-16 5400 COLLINS RD LOT 103, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2008-05-16 5400 COLLINS RD LOT 103, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2008-05-16 GRAY, JOSEY A -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT AND NAME CHANGE 2001-03-12 ESM.ASSOCIATION OF NE FL, INC. -
REINSTATEMENT 2000-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-08-30
REINSTATEMENT 2003-10-15
ANNUAL REPORT 2001-04-20
Amendment and Name Change 2001-03-12
REINSTATEMENT 2000-12-21
ANNUAL REPORT 1997-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State