Search icon

EVENT SUPPORT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EVENT SUPPORT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVENT SUPPORT GROUP, 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: 26 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000034525
FEI/EIN Number 161659331

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

Address: 5630 NW 107TH AVE, UNIT 1608, DORAL, FL, 33178, US
Mail Address: 5630 NW 107TH AVE, UNIT 1608, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTAY JUAN A President 5630 NW 107TH AVE, DORAL, FL, 33178
ESTAY JUAN A Agent 5630 NW 107TH AVE, MIAMI, FL, 33178
ESTAY JUAN A Director 5630 NW 107TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-13 5630 NW 107TH AVE, UNIT 1608, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-06-13 5630 NW 107TH AVE, UNIT 1608, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-28 5630 NW 107TH AVE, UNIT 1608, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-01-28 ESTAY, JUAN A -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000604608 LAPSED 1000000232908 DADE 2011-09-14 2021-09-21 $ 3,262.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-10-19
Domestic Profit 2003-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State