Entity Name: | ESPRESSO FIMAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ESPRESSO FIMAR, 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: | 15 Oct 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P01000099845 |
FEI/EIN Number |
651146052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2022 THOMAS ST, HOLLYWOOD, FL, 33020 |
Mail Address: | 2022 THOMAS ST, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DI BENEDETTO GUY | President | 2022 THOMAS ST, HOLLYWOOD, FL, 33020 |
DI BENEDETTO GUY | Secretary | 2022 THOMAS ST, HOLLYWOOD, FL, 33020 |
DI BENEDETTO GUY | Treasurer | 2022 THOMAS ST, HOLLYWOOD, FL, 33020 |
DI BENEDETTO GUY | Director | 2022 THOMAS ST, HOLLYWOOD, FL, 33020 |
DI BENEDETTO GUY | Agent | 2022 THOMAS ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | DI BENEDETTO, GUY | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-24 | 2022 THOMAS ST, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2006-02-24 | 2022 THOMAS ST, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-24 | 2022 THOMAS ST, HOLLYWOOD, FL 33020 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000394796 | TERMINATED | 1000000220816 | BROWARD | 2011-06-20 | 2031-06-22 | $ 810.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State