Search icon

EMERGING SALES SUCCESS, INC. - Florida Company Profile

Company Details

Entity Name: EMERGING SALES SUCCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERGING SALES SUCCESS, 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: 14 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000021943
FEI/EIN Number 204320789

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

Address: 9990 Coconut Rd, Bonita Springs, FL, 34135, US
Mail Address: 9990 Coconut Rd, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZZO FRANK Director 9990 Coconut Rd, Bonita Springs, FL, 34135
HENSLEY CPA FIRM, PA Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 9990 Coconut Rd, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2017-04-28 9990 Coconut Rd, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 9990 Coconut Rd, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2012-04-29 HENSLEY CPA FIRM PA -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State