Entity Name: | ESP ENVIRONMENTAL SERVICE PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ESP ENVIRONMENTAL SERVICE PRODUCTS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Nov 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Oct 2005 (20 years ago) |
Document Number: | P03000140612 |
FEI/EIN Number |
020493125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1950 MURRELL RD, 6, ROCKLEDGE, FL, 32955 |
Mail Address: | 1950 MURRELL RD, 6, ROCKLEDGE, FL, 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLABAUGH ROBERT | Director | 4025 NATURE LANE, COCOA, FL, 32926 |
HOLLABAUGH ROBERT | President | 4025 NATURE LANE, COCOA, FL, 32926 |
Hollabaugh Bonita | Vice President | 4025 Nature Lane, Cocoa, FL, 32926 |
HOLLABAUGH ROBERT | Agent | 4025 NATURE LN, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-26 | HOLLABAUGH, ROBERT | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-09 | 1950 MURRELL RD, 6, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2008-07-09 | 1950 MURRELL RD, 6, ROCKLEDGE, FL 32955 | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-08-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-08-23 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State