Entity Name: | ES MANUFACTURING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ES MANUFACTURING 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: | 31 Dec 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2017 (8 years ago) |
Document Number: | 493664 |
FEI/EIN Number |
591656784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4590 62ND AVENUE NORTH, PINELLAS PARK, FL, 33781, US |
Mail Address: | 4590 62ND AVENUE NORTH, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELDER THOMAS D | President | 4590 62nd Ave N, Pinellas Park, FL, 33781 |
ELDER THOMAS A | Vice President | 5418 Lansdowne Way, Palmetto, FL, 34221 |
ELDER THOMAS D | Agent | 4590 62nd Ave N, Pinellas Park, FL, 33718 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 4590 62nd Ave N, Pinellas Park, FL 33718 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-26 | 4590 62ND AVENUE NORTH, PINELLAS PARK, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2019-01-26 | 4590 62ND AVENUE NORTH, PINELLAS PARK, FL 33781 | - |
REINSTATEMENT | 2017-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-16 | ELDER, THOMAS D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2004-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000680077 | TERMINATED | 1000000305664 | PINELLAS | 2012-10-11 | 2032-10-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-31 |
REINSTATEMENT | 2017-02-16 |
ANNUAL REPORT | 2015-02-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3957487706 | 2020-05-01 | 0455 | PPP | 4590 62ND AVE NO, PINELLAS PARK, FL, 33781 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State