Search icon

ESI WORLDWIDE, INC.

Company Details

Entity Name: ESI WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000025808
FEI/EIN Number 043607114
Address: 2015 Viscount Row, ORLANDO, FL, 32809, US
Mail Address: 2015 Viscount Row, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ANTHONY ROBERT W Agent 1325 W COLONIAL DRIVE, ORLANDO, FL, 32804

Director

Name Role Address
GORDON JEREMY A Director 2015 Viscount Row, ORLANDO, FL, 32809

President

Name Role Address
GORDON JEREMY A President 2015 Viscount Row, ORLANDO, FL, 32809

Secretary

Name Role Address
GORDON JEREMY A Secretary 2015 Viscount Row, ORLANDO, FL, 32809

Treasurer

Name Role Address
GORDON JEREMY A Treasurer 2015 Viscount Row, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-07 2015 Viscount Row, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2013-05-07 2015 Viscount Row, ORLANDO, FL 32809 No data
CANCEL ADM DISS/REV 2003-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000857603 TERMINATED 1000000689881 ORANGE 2015-08-11 2035-08-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000758507 TERMINATED 1000000631410 ORANGE 2014-06-02 2034-06-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-09-02
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State