Search icon

ESOLA CONTRACTING ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ESOLA CONTRACTING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESOLA CONTRACTING ENTERPRISES, 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: 15 Apr 1998 (27 years ago)
Date of dissolution: 16 Jul 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2009 (16 years ago)
Document Number: P98000034937
FEI/EIN Number 650828339

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

Address: 4411 BEE RIDGE RD., UNIT #597, SARASOTA, FL, 34233
Mail Address: 4411 BEE RIDGE RD., UNIT #597, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESOLA RICHARD D President 1328 LOMA LINDA CT, SARASOTA, FL, 34239
ESOLA JULIE A Vice President 1328 LOMA LINDA CT, SARASOTA, FL, 34239
ESOLA RICHARD D Agent 1328 LOMA LINDA CT, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 4411 BEE RIDGE RD., UNIT #597, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2007-04-25 4411 BEE RIDGE RD., UNIT #597, SARASOTA, FL 34233 -

Documents

Name Date
Voluntary Dissolution 2009-07-16
Reg. Agent Resignation 2009-05-04
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-17
REINSTATEMENT 2002-06-05
ANNUAL REPORT 2000-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State