Search icon

ESSAR GROUP INC - Florida Company Profile

Company Details

Entity Name: ESSAR GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESSAR GROUP 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: 06 Jun 2007 (18 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 25 Jun 2007 (18 years ago)
Document Number: P07000066224
FEI/EIN Number 260303124

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

Address: 8685 Daystar Ridge Pt, Boynton Beach, FL, 33473, US
Mail Address: 8685 Daystar Ridge Pt, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABU SURESH K President 8685 Daystar Ridge Pt, Boynton Beach, FL, 33473
SURESH ROSHINI Vice President 8685 Daystar Ridge Pt, Boynton Beach, FL, 33473
BABU SURESH K Agent 8685 Daystar Ridge Pt, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 8685 Daystar Ridge Pt, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2020-04-07 8685 Daystar Ridge Pt, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 8685 Daystar Ridge Pt, Boynton Beach, FL 33473 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2007-06-25 ESSAR GROUP INC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State