Search icon

ENGLISH-SPANISH BUSINESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ENGLISH-SPANISH BUSINESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGLISH-SPANISH BUSINESS SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Apr 2006 (19 years ago)
Document Number: P99000078878
FEI/EIN Number 650945023

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

Address: 4716 Sierra Ln, Coconuy Creek, FL, 33073, US
Mail Address: 4716 Sierra Ln, Coconuy Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALDANA DIEGO Vice President 4716 Sierra Ln, Coconuy Creek, FL, 33073
ZELEDON MARILYN President 4716 Sierra Ln, Coconuy Creek, FL, 33073
SALDANA DIEGO Agent 4716 Sierra Ln, Coconuy Creek, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 4716 Sierra Ln, Coconuy Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-04-03 4716 Sierra Ln, Coconuy Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 4716 Sierra Ln, Coconuy Creek, FL 33073 -
CANCEL ADM DISS/REV 2006-04-03 - -
REGISTERED AGENT NAME CHANGED 2006-04-03 SALDANA, DIEGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State