Search icon

ESTERS NETWORKING GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ESTERS JEFFREY President 4656 MONARCH WAY, COCONUT CREEK, FL, 33073
ESTERS JEFFREY Agent 4656 MONARCH WAY, COCONUT CREEK, FL, 33073

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122842
Loan Approval Amount (current) 122842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124062.3
Forgiveness Paid Date 2022-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State