Search icon

ESSEN, INC. - Florida Company Profile

Company Details

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

ESSEN, 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: 16 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000057440
FEI/EIN Number 270057495

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

Address: 2911 NE 8 TERRACE, POMPANO BCH, FL, 33064
Mail Address: 2911 NE 8 TERRACE, POMPANO BCH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSIKI PAULA President 2911 NE 8 TERRACE, POMPANO BEACH, FL, 33064
CSIKI ANDRAS Vice President 2911 NE 8 TERRACE, POMPANO BEACH, FL, 33064
CSIKI PAULA Agent 2911 NE 8 TERRACE, POMPANO BCH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 2911 NE 8 TERRACE, POMPANO BCH, FL 33064 -
CHANGE OF MAILING ADDRESS 2010-04-05 2911 NE 8 TERRACE, POMPANO BCH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 2911 NE 8 TERRACE, POMPANO BCH, FL 33064 -
NAME CHANGE AMENDMENT 2005-02-03 ESSEN, INC. -

Documents

Name Date
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-07-08
Name Change 2005-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State