Search icon

ESPA MANAGEMENT, INC. - Florida Company Profile

Company Details

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

ESPA MANAGEMENT, 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: 24 Feb 2005 (20 years ago)
Document Number: P05000029370
FEI/EIN Number 202449271

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

Address: 8021 PETERS RD, UNIT 506, PLANTATION, FL, 33324, US
Mail Address: 8021 PETERS RD, UNIT 506, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESPA MANAGEMENT 401(K) PLAN 2018 202449271 2019-03-22 ESPA MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 551112
Sponsor’s telephone number 9548731127
Plan sponsor’s address 15241 SW 15TH PLACE, DAVIE, FL, 33326

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name ASCENSUS HOLDINGS DBA AVINTUS
Plan administrator’s address 113 SEABOARD LANE, STE. B150, FRANKLIN, TN, 37067
Administrator’s telephone number 6154677090

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing VERONICA FRANKS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MICHAEL CHANDROSS, CPA, P.A Agent 1499 W. PALMETTO PARK RD, BOCA RATON, FL, 33486
ESPAILLAT MANUEL A Chief Executive Officer 8021 PETERS RD, UNIT 506, PLATATION, FL, 33324
Espaillat Francisco J Vice President 8021 PETERS RD, UNIT 506, PLANTATION, FL, 33324
ESPAILLAT ISABELA Treasurer 8021 PETERS RD, UNIT 506, PLANTATION, FL, 33324
M VERDONE JOSHUA Chief Financial Officer 4862 68TH STREET CIR E, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025702 FLORIDA PLAYGROUNDS ACTIVE 2020-02-27 2025-12-31 - 15241 SW 15TH PLACE, DAVIE, FL, 33326
G14000068159 FLORIDA PLAYGROUNDS EXPIRED 2014-07-01 2019-12-31 - 15241 SW 15TH PLACE, DAVIE, FL, 33326
G13000020899 FLORIDA PARKS AND PLAYGROUNDS EXPIRED 2013-02-28 2018-12-31 - 15241 SW 15TH PLACE, DAVIE, FL, 33326
G12000052392 MASTERPIECE TILE AND MARBLE EXPIRED 2012-06-05 2017-12-31 - 15241 SW 15TH PLACE, DAVIE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 8021 PETERS RD, UNIT 506, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-03-07 8021 PETERS RD, UNIT 506, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-04 1499 W. PALMETTO PARK RD, SUITE 107, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2007-04-25 MICHAEL CHANDROSS, CPA, P.A -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9995767302 2020-05-03 0455 PPP 15241 SW 15 PLACE, DAVIE, FL, 33326
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12458
Loan Approval Amount (current) 12458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12637.19
Forgiveness Paid Date 2021-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State