Entity Name: | E SQUARED CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E SQUARED CONCEPTS, 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: | 08 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2010 (14 years ago) |
Document Number: | P08000065136 |
FEI/EIN Number |
262957990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1504 Bay Road, Miami Beach, FL, 33139, US |
Mail Address: | 14876 Enclave Lakes Drive, Delray Beach, FL, 33484, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goldstein Craig | President | 1504 Bay Road, Miami Beach, FL, 33139 |
Goldstein Craig | Director | 1504 Bay Road, Miami Beach, FL, 33139 |
GOLDSTEIN CRAIG | Agent | 1504 Bay Road, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-16 | 1504 Bay Road, Suite C405, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-16 | 1504 Bay Road, Suite C405, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-04-16 | 1504 Bay Road, Suite C405, Miami Beach, FL 33139 | - |
REINSTATEMENT | 2010-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2008-10-02 | E SQUARED CONCEPTS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000362233 | TERMINATED | 1000000160165 | DADE | 2010-02-09 | 2030-02-24 | $ 10,825.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State