Search icon

JOSEPH J. ESGRO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH J. ESGRO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH J. ESGRO, M.D., P.A. 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: 29 Mar 1993 (32 years ago)
Date of dissolution: 10 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2001 (24 years ago)
Document Number: P93000023374
FEI/EIN Number 593173646

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

Address: 77 WEST UNDERWOOD STREET, ORLANDO, FL, 32806
Mail Address: 77 WEST UNDERWOOD STREET, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESGRO KAREN Director 205 COLONY SPRINGS LANE, MAITLAND, FL, 32751
ESGRO KAREN Agent 205 COLONY SPRINGS LANE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-22 77 WEST UNDERWOOD STREET, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2000-04-22 77 WEST UNDERWOOD STREET, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2000-04-22 ESGRO, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2000-04-22 205 COLONY SPRINGS LANE, SUITE 3600, MIAMI, FL 33131 -

Documents

Name Date
Voluntary Dissolution 2001-05-10
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State