Search icon

ESSEX FINANCIAL SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ESSEX FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Dec 1988 (36 years ago)
Branch of: ESSEX FINANCIAL SERVICES, INC., NEW YORK (Company Number 3037689)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P22111
FEI/EIN Number 133283420

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

Address: 825 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, US
Mail Address: 825 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CRAVE KEVIN E Chairman 825 THIRD AVE, NEW YORK, NY, 10022
NICOLAS FREDERICK S Chief Executive Officer 825 THIRD AVENUE, NEW YORK, NY, 10022
NICOLAS FREDERICK S President 825 THIRD AVENUE, NEW YORK, NY, 10022
ZYTKOWICZ GREGORY G Secretary 825 THIRD AVE., 37TH FL., NEW YORK, NY, 10022
ZYTKOWICZ GREGORY G Vice President 825 THIRD AVE., 37TH FL., NEW YORK, NY, 10022
CIANCARELLI STEPHEN V Chief Financial Officer 825 THIRD AVE., NEW YORK, NY, 10022
CIANCARELLI STEPHEN V Vice President 825 THIRD AVE., NEW YORK, NY, 10022
WADE WILLIAM N Executive Vice President 101 BRADFORD RD., STE. 200, WEXFORD, PA, 15090
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-12-15 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2003-06-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-06-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2000-11-06 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-09-23 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-22 - -

Documents

Name Date
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-03-29
REINSTATEMENT 2003-12-15
Reg. Agent Change 2003-06-12
ANNUAL REPORT 2002-11-06
ANNUAL REPORT 2001-10-16
REINSTATEMENT 2000-11-06
ANNUAL REPORT 1999-07-26
ANNUAL REPORT 1998-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State