Search icon

ESP ENVIRONMENTAL SERVICE PRODUCTS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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