Search icon

E S O DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: E S O DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E S O DISTRIBUTORS 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: 15 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000124147
FEI/EIN Number 261423976

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

Address: 5743 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
Mail Address: 5743 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIZ ENRIQUE President 10019 NW 128 TERRACE, HIALEAH GARDENS, FL, 33018
IZQUIERDO OSVALDO Vice President 323 NE 30 AVENUE, HOMESTEAD, FL, 33033
BAIZ ENRIQUE Agent 10019 NW 128 TERRACE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-12-13 - -
CANCEL ADM DISS/REV 2010-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-07 5743 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2010-05-07 5743 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2010-05-07 BAIZ, ENRIQUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-04-26
Amendment 2010-12-13
CORAPREIWP 2010-05-07
Domestic Profit 2007-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State