Search icon

E-ONE, INC.

Headquarter

Company Details

Entity Name: E-ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 16 Jan 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 2003 (22 years ago)
Document Number: 844994
FEI/EIN Number 59-1515283
Address: 1601 SW 37TH AVENUE, OCALA, FL 34474-2827
Mail Address: ATTN: AP:002686, 1601 SW 37TH AVE, OCALA, FL 34474
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of E-ONE, INC., COLORADO 20121266086 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E-ONE, INC. BENEFIT PLAN 2009 591515283 2010-07-27 E-ONE, INC. 1099
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-11-01
Business code 336210
Sponsor’s telephone number 3528615073
Plan sponsor’s mailing address 3611 S. W. 20TH STREET, OCALA, FL, 34474
Plan sponsor’s address 3611 S. W. 20TH STREET, OCALA, FL, 34474

Plan administrator’s name and address

Administrator’s EIN 591515283
Plan administrator’s name E-ONE, INC.
Plan administrator’s address 3611 S. W. 20TH STREET, OCALA, FL, 34474
Administrator’s telephone number 3528615073

Number of participants as of the end of the plan year

Active participants 798
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing J. RICH BLUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
SKONIECZNY, MARK A President 245 South Executive Drive, Suite 100 Brookfield, WI 53005

Chief Executive Officer

Name Role Address
SKONIECZNY, MARK A Chief Executive Officer 245 South Executive Drive, Suite 100 Brookfield, WI 53005

Director

Name Role Address
SKONIECZNY, MARK A Director 245 South Executive Drive, Suite 100 Brookfield, WI 53005
LaDue, Joseph F Director 245 South Executive Drive, Suite 100 Brookfield, WI 53005

Chief Accounting Officer

Name Role Address
LaDue, Joseph F Chief Accounting Officer 245 South Executive Drive, Suite 100 Brookfield, WI 53005

Vice President

Name Role Address
Gustafson, Nicole A Vice President 245 South Executive Drive, Suite 100 Brookfield, WI 53005

Treasurer

Name Role Address
Gustafson, Nicole A Treasurer 245 South Executive Drive, Suite 100 Brookfield, WI 53005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037528 REV FIRE PARTS ACTIVE 2022-03-23 2027-12-31 No data 1601 SW 37TH AVE, OCALA, FL, 34474
G10000017384 FIRETRUCKPARTS.NET ACTIVE 2010-02-23 2025-12-31 No data 2929 SW 57TH AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-12-20 1601 SW 37TH AVENUE, OCALA, FL 34474-2827 No data
CHANGE OF MAILING ADDRESS 2012-05-11 1601 SW 37TH AVENUE, OCALA, FL 34474-2827 No data
REGISTERED AGENT NAME CHANGED 2011-06-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2003-07-09 E-ONE, INC. No data
EVENT CONVERTED TO NOTES 1992-07-06 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-05-22
AMENDED ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-03-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State