Search icon

ESONS CORP. NO 2

Company Details

Entity Name: ESONS CORP. NO 2
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000077570
FEI/EIN Number 900171471
Address: 675 NW 42 AVE, MIAMI, FL, 33126
Mail Address: 675 NW 42 AVE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ERBITI ELVIRA Agent 675 NW 42 AVE, MIAMI, FL, 33126

Secretary

Name Role Address
ERBITI ELVIRA Secretary 675 NW 42 AVE, MIAMI, FL, 33126

Treasurer

Name Role Address
ERBITI ELVIRA Treasurer 675 NW 42 AVE, MIAMI, FL, 33126

President

Name Role Address
ERBITI ELVIRA President 675 NW 42 AVE, MIAMI, FL, 33126

Vice President

Name Role Address
DIAZ DANIEL E Vice President 675 NWN 42ND AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-15 ERBITI, ELVIRA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000835707 ACTIVE 1000000244494 DADE 2011-12-15 2031-12-21 $ 989.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000835723 LAPSED 1000000244496 DADE 2011-12-15 2021-12-21 $ 948.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State