Entity Name: | EMPLOYMENT SCREENING PROFILES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPLOYMENT SCREENING PROFILES, 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: | 26 Jan 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P98000008774 |
FEI/EIN Number |
593490272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1083 N COLLIER BLVD #302, MARCO ISLAND, FL, 34145 |
Address: | 4025 TAMPA ROAD, #1206, OLDSMAR, FL, 34677 |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIFTON RON | Chief Executive Officer | 100 CUMMINGS CENTER SUITE 235M, BEVERLY, MA, 01915 |
SPATORICO ANTHONY | Director | 100 CUMMINGS CENTER SUITE 235M, BEVERLY, MA, 01915 |
ISAAC GEORGE | Director | 100 CUMMINGS CENTER SUITE 235M, BEVERLY, MA, 01915 |
NACHEF JOHN P | Agent | 1083 N COLLIER BLVD #302, MARCO ISLAND, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000158378 | TRUBACKGROUNDS | EXPIRED | 2009-09-23 | 2014-12-31 | - | 47 VINEYARD HILL, FAIRPORT, NY, 14450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2012-04-03 | - | - |
CHANGE OF MAILING ADDRESS | 2011-10-12 | 4025 TAMPA ROAD, #1206, OLDSMAR, FL 34677 | - |
AMENDMENT | 2011-10-12 | - | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 4025 TAMPA ROAD, #1206, OLDSMAR, FL 34677 | - |
CANCEL ADM DISS/REV | 2007-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-27 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-06-28 |
Off/Dir Resignation | 2012-06-28 |
Amendment | 2012-04-03 |
Amendment | 2011-10-12 |
ANNUAL REPORT | 2011-05-25 |
ANNUAL REPORT | 2011-02-18 |
REINSTATEMENT | 2010-10-01 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-01-15 |
REINSTATEMENT | 2007-07-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State