Search icon

ESPADA MODEL MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: ESPADA MODEL MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESPADA MODEL MANAGEMENT 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: 12 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000045703
FEI/EIN Number 452303133

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

Address: 601 CHANNELSIDE WALK WAY, SUITE 1136, TAMPA, FL, 33602
Mail Address: 601 CHANNELSIDE WALK WAY, SUITE 1136, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIRE BENJAMIN I President 17909 CRAWLEY RD, KEYSTONE, FL, 33556
HAIRE BENJAMIN I Director 17909 CRAWLEY RD, KEYSTONE, FL, 33556
ELBANNA ALEX Secretary 17919 CRAWLEY ROAD, ODESSA, FL, 33556
MILLS FREDERICK J Agent 1200 W. PLATT STREET, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122328 GLADIATOR SPORTS MANAGEMENT EXPIRED 2011-12-15 2016-12-31 - 119 N 11TH STREET, SUITE 300, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 601 CHANNELSIDE WALK WAY, SUITE 1136, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2012-03-19 MILLS, FREDERICK J -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 1200 W. PLATT STREET, SUITE 100, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2012-03-19 601 CHANNELSIDE WALK WAY, SUITE 1136, TAMPA, FL 33602 -
AMENDMENT 2011-12-16 - -
AMENDMENT 2011-07-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000519518 ACTIVE 1000000673931 HILLSBOROU 2015-04-18 2025-04-27 $ 485.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000629617 LAPSED 1000000619863 HILLSBOROU 2014-04-28 2024-05-09 $ 1,646.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001346775 LAPSED 1000000521611 HILLSBOROU 2013-08-14 2023-09-05 $ 548.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2012-02-09
Amendment 2011-12-16
Amendment 2011-07-26
Domestic Profit 2011-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State