Search icon

ESP INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ESP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESP INTERNATIONAL, 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: 30 Jul 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000065894
FEI/EIN Number 650772215

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

Address: 3500 NE 12 AVE, OAKLAND, FL, 33334
Mail Address: 3500 NE 12 AVE, OAKLAND, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANCUK SARKIS President 10599 N.W. 53RD STREET, SUNRISE, FL, 33351
PANCUK SARKIS Director 10599 N.W. 53RD STREET, SUNRISE, FL, 33351
PRAFASH RAJ Agent 9534 SW 143 CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-22 3500 NE 12 AVE, OAKLAND, FL 33334 -
CHANGE OF MAILING ADDRESS 2006-04-22 3500 NE 12 AVE, OAKLAND, FL 33334 -
REINSTATEMENT 2000-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-07 9534 SW 143 CT., MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2000-02-07 PRAFASH, RAJ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-04-05
REINSTATEMENT 2000-02-07
ANNUAL REPORT 1998-06-05
Domestic Profit Articles 1997-07-30

Date of last update: 02 May 2025

Sources: Florida Department of State