Search icon

ESSOR CONSTRUCTION GROUP INC - Florida Company Profile

Company Details

Entity Name: ESSOR CONSTRUCTION GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESSOR CONSTRUCTION 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: 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: 09 Sep 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: P13000074483
FEI/EIN Number 20-0384203

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

Address: 24690 SANDHILL BLVD, PUNTA GORDA, FL, 33983, US
Mail Address: 24690 SANDHILL BLVD, PUNTA GORDA, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACHKOV IGOR President 24690 SANDHILL BLVD, PUNTA GORDA, FL, 33983
RACHKOV IGOR Agent 24690 SANDHILL BLVD, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 24690 SANDHILL BLVD, UNIT 601, PUNTA GORDA, FL 33983 -
AMENDMENT AND NAME CHANGE 2023-05-23 ESSOR CONSTRUCTION GROUP INC -
CHANGE OF MAILING ADDRESS 2023-05-23 24690 SANDHILL BLVD, UNIT 601, PUNTA GORDA, FL 33983 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 24690 SANDHILL BLVD, UNIT 601, PUNTA GORDA, FL 33983 -
REINSTATEMENT 2017-11-21 - -
REGISTERED AGENT NAME CHANGED 2017-11-21 RACHKOV, IGOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-10-19
ANNUAL REPORT 2024-04-08
Amendment and Name Change 2023-05-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State