Search icon

ESD FUNDING CORP, INC. - Florida Company Profile

Company Details

Entity Name: ESD FUNDING CORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESD FUNDING CORP, 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: 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: 23 Jul 1993 (32 years ago)
Date of dissolution: 07 Feb 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2005 (20 years ago)
Document Number: P93000052859
FEI/EIN Number 593195327

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

Address: 1920 BOOTHE CIRCLE, STE. 100, LONGWOOD, FL, 32750, US
Mail Address: 4870 WATERUISTA DRIVE, ORLANDO, FL, 32821, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREIER ELIZABETH S President 4870 WATERVISTA DR, ORLANDO, FL, 32821
DREIER DENNIS H Vice President 4870 WATERVISTA DR, ORLANDO, FL, 32821
DREIER ELIZABETH S Agent 4870 WATERVISTA DR, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 1920 BOOTHE CIRCLE, STE. 100, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2002-04-16 1920 BOOTHE CIRCLE, STE. 100, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 4870 WATERVISTA DR, ORLANDO, FL 32821 -

Documents

Name Date
Voluntary Dissolution 2005-02-07
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State