Search icon

EMPLOYMENT SCREENING PROFILES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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