Search icon

ES MANUFACTURING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150548
Loan Approval Amount (current) 150548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-0001
Project Congressional District FL-13
Number of Employees 10
NAICS code 332216
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152593.8
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State