Entity Name: | ESTERS NETWORKING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ESTERS NETWORKING 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: |
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: | 03 Jun 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P09000048638 |
FEI/EIN Number |
46-3851682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 N STATE RD 7, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | 3500 n state Rd 7, 479, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTERS JEFFREY | President | 4656 MONARCH WAY, COCONUT CREEK, FL, 33073 |
ESTERS JEFFREY | Agent | 4656 MONARCH WAY, COCONUT CREEK, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000049045 | ENG FUNDING | EXPIRED | 2012-05-29 | 2017-12-31 | - | 20900 NE 30TH AVE., SUITE 720, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 3500 N STATE RD 7, STE. 479, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 3500 N STATE RD 7, STE. 479, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-06 | 4656 MONARCH WAY, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2017-07-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-06 | ESTERS, JEFFREY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000271528 | ACTIVE | CACE 22-011959 | CIRCUIT COURT, BROWARD COUNTY | 2023-05-08 | 2028-06-14 | $98,469.13 | CIRAS, LLC, 3000 SMOOT ROAD, SUITE A, SMOOT, WV 24997 |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-11 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-25 |
REINSTATEMENT | 2019-10-24 |
ANNUAL REPORT | 2018-04-19 |
REINSTATEMENT | 2017-07-06 |
Amendment and Name Change | 2012-05-21 |
REINSTATEMENT | 2012-05-07 |
Domestic Profit | 2009-06-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4234557900 | 2020-06-14 | 0455 | PPP | 3500 North State Road 7, Lauderdale Lakes, FL, 33311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State