Search icon

ESP OF CENTRAL FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: ESP OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESP OF CENTRAL FLORIDA 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 Jul 2003 (22 years ago)
Date of dissolution: 16 Aug 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Aug 2006 (19 years ago)
Document Number: P03000078411
FEI/EIN Number 550842070

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

Address: 105 ORANGE AVENUE, ST. CLOUD, FL, 34769
Mail Address: 105 ORANGE AVENUE, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGH KIMBERLY Director 105 ORANGE AVE, ST CLOUD, FL, 34769
PUGH KIMBERLY President 105 ORANGE AVE, ST CLOUD, FL, 34769
MALLETT LINDA Agent 5136 VIOLET LANE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 105 ORANGE AVENUE, ST. CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2006-07-10 MALLETT, LINDA -
REGISTERED AGENT ADDRESS CHANGED 2006-07-10 5136 VIOLET LANE, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2006-07-10 105 ORANGE AVENUE, ST. CLOUD, FL 34769 -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
COVAPVOLDS 2006-08-16
Reg. Agent Change 2006-07-10
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-14
REINSTATEMENT 2004-10-28
Domestic Profit 2003-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State