Search icon

ESI WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: ESI WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESI WORLDWIDE, 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 Mar 2002 (23 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: P02000025808
FEI/EIN Number 043607114

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

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

Key Officers & Management

Name Role Address
GORDON JEREMY A Director 2015 Viscount Row, ORLANDO, FL, 32809
GORDON JEREMY A President 2015 Viscount Row, ORLANDO, FL, 32809
GORDON JEREMY A Secretary 2015 Viscount Row, ORLANDO, FL, 32809
GORDON JEREMY A Treasurer 2015 Viscount Row, ORLANDO, FL, 32809
ANTHONY ROBERT W Agent 1325 W COLONIAL DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-07 2015 Viscount Row, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2013-05-07 2015 Viscount Row, ORLANDO, FL 32809 -
CANCEL ADM DISS/REV 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

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: 03 Apr 2025

Sources: Florida Department of State