Search icon

THE ESCAPE EFFECT, INC.

Company Details

Entity Name: THE ESCAPE EFFECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: P15000074687
FEI/EIN Number 47-5099229
Address: 11701 International Drive, #420, Orlando, FL, 32821, US
Mail Address: 11701 International Drive, #420, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SULESKI DANIEL Agent 11701 International Drive, Orlando, FL, 32821

Chief Executive Officer

Name Role Address
Suleski Daniel Chief Executive Officer 4694 Fairy Tale Circle, Kissimmee, FL, 34746

Chief Financial Officer

Name Role Address
Suleski Jamie L Chief Financial Officer 4694 Fairy Tale Circle, Kissimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094723 THE ESCAPE EFFECT ACTIVE 2016-08-30 2026-12-31 No data 11701 INTERNATIONAL DR, #420, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
MERGER 2023-12-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000249253
NAME CHANGE AMENDMENT 2023-11-17 THE ESCAPE EFFECT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 11701 International Drive, #420, Orlando, FL 32821 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 11701 International Drive, #420, Orlando, FL 32821 No data
CHANGE OF MAILING ADDRESS 2017-03-30 11701 International Drive, #420, Orlando, FL 32821 No data
REINSTATEMENT 2016-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-08 SULESKI, DANIEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000209106 ACTIVE 1000000948837 ORANGE 2023-04-17 2043-05-10 $ 13,276.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000181818 ACTIVE 1000000948831 ORANGE 2023-04-14 2043-04-26 $ 50,998.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000181826 ACTIVE 1000000948836 ORANGE 2023-04-14 2043-04-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000730091 ACTIVE 1000000844931 ORANGE 2019-10-25 2029-11-06 $ 878.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000766113 ACTIVE 1000000801719 ORANGE 2018-10-30 2038-11-21 $ 2,075.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
Merger 2023-12-18
Name Change 2023-11-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State