Search icon

ESM DEV CORP. - Florida Company Profile

Company Details

Entity Name: ESM DEV CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESM DEV CORP. 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: 15 Jul 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P21000065302
Address: 328 PARAGON WAY, CASTLE ROCK, CO, 80108
Mail Address: 328 PARAGON WAY, CASTLE ROCK, CO, 80108
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY EVAN R Director 155 SHELDON AVENUE, PITTSBURGH, PA, 15220
KELLY EVAN R President 155 SHELDON AVENUE, PITTSBURGH, PA, 15220
JORDAN ROBERT E Director 2110 RIVER REACH DRIVE, NAPLES, FL, 34104
JORDAN ROBERT E Chief Executive Officer 2110 RIVER REACH DRIVE, NAPLES, FL, 34104
KUBIAK III JOHN J Director 972 SAINT LYONN CTS, MARIETTA, GA, 30068
KUBIAK III JOHN J Vice President 972 SAINT LYONN CTS, MARIETTA, GA, 30068
KUBIAK III JOHN J President 972 SAINT LYONN CTS, MARIETTA, GA, 30068
KUBIAK III JOHN J Treasurer 972 SAINT LYONN CTS, MARIETTA, GA, 30068
KUBIAK III JOHN J Chief Financial Officer 972 SAINT LYONN CTS, MARIETTA, GA, 30068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Reg. Agent Resignation 2023-03-13
Domestic Profit 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State