Search icon

E SQUARED CONCEPTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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