Search icon

ESCOE INCORPORATED - Florida Company Profile

Company Details

Entity Name: ESCOE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESCOE INCORPORATED 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: 18 Feb 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000016133
FEI/EIN Number 593557579

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

Address: 1365 WINDSOR HARBOR DR., JACKSONVILLE, FL, 32225
Mail Address: 1365 WINDSOR HARBOR DR., JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTRASTATE REGISTERED AGENT CORPORATION Agent -
GREEN ROBERT E President 3638 OVERLOOK AVENUE, MACON, GA, 31204
GREEN ROBERT E Treasurer 3638 OVERLOOK AVENUE, MACON, GA, 31204
GREEN ROBERT E Director 3638 OVERLOOK AVENUE, MACON, GA, 31204
HURSE BRIAN H Vice President 1365 WINDSOR HARBOR DR., JACKSONVILLE, FL, 32225
HURSE BRIAN H Secretary 1365 WINDSOR HARBOR DR., JACKSONVILLE, FL, 32225
HURSE BRIAN H Director 1365 WINDSOR HARBOR DR., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Reg. Agent Resignation 2007-06-18
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-06-02
Domestic Profit 1999-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State