Search icon

ESQUIRE BONDED COURIER, CORP.

Company Details

Entity Name: ESQUIRE BONDED COURIER, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jan 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000001796
FEI/EIN Number 59-3552583
Address: 5851 64TH TERRACE, PINELLAS PARK, FL 33781
Mail Address: PO BOX 2031, PINELLAS PARK, FL 33780-2031
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PINELLAS TAX & ACCOUNTING Agent 6925 112 CIRCLE N, #102, LARGO, FL 33773

Director

Name Role Address
JOHNSON, EDWARD A Director 5851 64TH TERR, PINELLAS PARK, FL 33781

President

Name Role Address
JOHNSON, EDWARD A President 5851 64TH TERR, PINELLAS PARK, FL 33781

Treasurer

Name Role Address
JOHNSON, EDWARD A Treasurer 5851 64TH TERR, PINELLAS PARK, FL 33781

Secretary

Name Role Address
JOHNSON, EDWARD A Secretary 5851 64TH TERR, PINELLAS PARK, FL 33781

Vice President

Name Role Address
TINSLEY, JANICE A Vice President 5851 64 TR, PINELLAS PARK, FL 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 6925 112 CIRCLE N, #102, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2004-04-30 5851 64TH TERRACE, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2004-04-30 PINELLAS TAX & ACCOUNTING No data

Documents

Name Date
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State