Search icon

ESSENEFF INC

Company Details

Entity Name: ESSENEFF INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Dec 1967 (57 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 324551
FEI/EIN Number 59-1235174
Address: 2411 Topping Pl, Eustis, FL 32726
Mail Address: 2411 Topping Pl, Eustis, FL 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
HARRISON, MYSIE S Agent 3780 DEAD RIVER RD, TAVARES, FL 32778

Vice President

Name Role Address
SURGUINE, F. B., III Vice President 104 NORTH ST ANDREWS DRIVE, ORMOND BEACH, FL 32174

Director

Name Role Address
SURGUINE, F. B., III Director 104 NORTH ST ANDREWS DRIVE, ORMOND BEACH, FL 32174
HARRISON, MYSIE S Director PO BOX 59, OKAHUMPKA, FL 34762
SAULSBURY, MYSIE S Director 2411 Topping Pl, Eustis, FL 32726

President

Name Role Address
SAULSBURY, MYSIE S President 2411 Topping Pl, Eustis, FL 32726

Secretary

Name Role Address
SAULSBURY, MYSIE S Secretary 2411 Topping Pl, Eustis, FL 32726

Treasurer

Name Role Address
SAULSBURY, MYSIE S Treasurer 2411 Topping Pl, Eustis, FL 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-10-30 2411 Topping Pl, Eustis, FL 32726 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 2411 Topping Pl, Eustis, FL 32726 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 3780 DEAD RIVER RD, TAVARES, FL 32778 No data
REGISTERED AGENT NAME CHANGED 2002-03-27 HARRISON, MYSIE S No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State