Search icon

E-SUPPORTONLINE INC - Florida Company Profile

Company Details

Entity Name: E-SUPPORTONLINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-SUPPORTONLINE 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: 22 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: P15000101557
FEI/EIN Number 81-0881820

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

Address: 7512 Dr. Phillips Blvd, Orlando, FL, 32819, US
Mail Address: 9852 Bay Vista Estates Blvd, Orlando, FL, 32836, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDOTRUST LATINAMERICA INC. Manager -
Galindo Marco ACEO Agent 9852 Bay Vista Estates Blvd, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-27 Galindo, Marco A, CEO -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 7512 Dr. Phillips Blvd, Suite 50-132, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-04-25 7512 Dr. Phillips Blvd, Suite 50-132, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-25 9852 Bay Vista Estates Blvd, Orlando, FL 32836 -
REINSTATEMENT 2017-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-11-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-25
AMENDED ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State