Search icon

ESIS, INC.

Company Details

Entity Name: ESIS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Apr 2002 (23 years ago)
Document Number: F02000001800
FEI/EIN Number 952008390
Address: 436 WALNUT STREET, PHILADELPHIA, PA, 19106
Mail Address: 436 WALNUT STREET, PHILADELPHIA, PA, 19106
Place of Formation: PENNSYLVANIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Shevlin James President 436 WALNUT STREET, PHILADELPHIA, PA, 19106

Treasurer

Name Role Address
Noll Kevin Treasurer 436 WALNUT STREET, PHILADELPHIA, PA, 19106

Director

Name Role Address
Kesling Rachel Director 436 WALNUT STREET, PHILADELPHIA, PA, 19106

Secretary

Name Role Address
Schwarz Carla Secretary 436 WALNUT STREET, PHILADELPHIA, PA, 19106

Assi

Name Role Address
SERVIN JACK R Assi 436 WALNUT STREET, PHILADELPHIA, PA, 19106

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051386 CHUBB RISK CONSULTING ACTIVE 2024-04-17 2029-12-31 No data 436 WALNUT STREET, PHILADLEHPIA, PA, 19106
G23000127734 CHUBB RISK ENGINEERING ACTIVE 2023-10-16 2028-12-31 No data 436 WALNUT STREET, PHILADELPHIA, PA, 19106
G19000008086 CHUBB GLOBAL RISK ADVISORS EXPIRED 2019-01-14 2024-12-31 No data 436 WALNUT STREET, PHILADELPHIA, PA, 19106

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-25 436 WALNUT STREET, PHILADELPHIA, PA 19106 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 436 WALNUT STREET, PHILADELPHIA, PA 19106 No data

Court Cases

Title Case Number Docket Date Status
Rexel Services Inc. / ACE USA/ESIS, Appellant(s) v. Justin Caynor, Appellee(s). 1D2024-0710 2024-03-18 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-023096BJA

Parties

Name Rexel Services Inc.
Role Appellant
Status Active
Representations Gary M Schloss
Name ACE USA COMPANY, INC.
Role Appellant
Status Active
Representations Gary M Schloss
Name ESIS, INC.
Role Appellant
Status Active
Representations Gary M Schloss
Name Brian James Anthony
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name Justin Caynor
Role Appellee
Status Active
Representations Roger Ashbrook Patterson, III, Randall Townsend Porcher

Docket Entries

Docket Date 2024-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of ACE USA
Docket Date 2024-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Justin Caynor
Docket Date 2024-09-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Justin Caynor
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Justin Caynor
Docket Date 2024-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ACE USA
Docket Date 2024-06-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2024-05-21
Type Record
Subtype Exhibits
Description Exhibits - 1 CD in brown env
On Behalf Of Julie Hunsaker WC
Docket Date 2024-05-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 1679 pages
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Justin Caynor
Docket Date 2024-04-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of ACE USA
Docket Date 2024-03-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Brian James Anthony
Tobias Davila, Appellant(s) v. Labor Finders and ESIS, Appellee(s). 1D2022-2079 2022-07-07 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
12-017240FJC

Parties

Name Tobias Davila
Role Appellant
Status Active
Representations Clark W. Berry
Name Labor Finders
Role Appellee
Status Active
Representations Kathryn L. Ender, Jenna Leigh Fischman, Keith Howell, Caroline Ashley Sand
Name ESIS, INC.
Role Appellee
Status Active
Name Frank Clark
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Tobias Davila
Docket Date 2024-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 391 So. 3d 410
View View File
Docket Date 2022-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 412 pages
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2024-07-19
Type Response
Subtype Response
Description Response to Appellant's Motion for Written Opinion
On Behalf Of Labor Finders
Docket Date 2024-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Appellant's Motion for Written Opinion
On Behalf Of Labor Finders
Docket Date 2024-03-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Labor Finders
Docket Date 2023-06-08
Type Response
Subtype Objection
Description Objection to motion for oral argument
On Behalf Of Tobias Davila
Docket Date 2023-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Labor Finders
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2023-05-02
Type Response
Subtype Response
Description Response to Appellee's Second Motion to Deem Answer Brief as Timely Filed
On Behalf Of Tobias Davila
View View File
Docket Date 2023-05-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing or reconsideration of 4/14/23 order
On Behalf Of Labor Finders
View View File
Docket Date 2023-04-14
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2023-04-03
Type Response
Subtype Objection
Description Objection to motion to accept brief as timely filed
On Behalf Of Tobias Davila
Docket Date 2023-03-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Labor Finders
Docket Date 2023-03-31
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Labor Finders
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2023-03-22
Type Response
Subtype Objection
Description Objection to appellee's second motion for continuance and to supplement the record
On Behalf Of Tobias Davila
Docket Date 2023-03-20
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration of the 03/14 order
On Behalf Of Labor Finders
Docket Date 2023-03-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ for request for ruling
On Behalf Of Tobias Davila
Docket Date 2023-02-15
Type Response
Subtype Objection
Description OBJECTION ~ to motion to supplement the record and for another continuance to file their reply brief
On Behalf Of Tobias Davila
Docket Date 2023-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND FOR A ONE-WEEK EXTENSION OF TIME TO FILE THE ANSWER BRIEF FROM THE DATE OF THIS COURT'S ORDER ON THIS MOTION TO SUPPLEMENT
On Behalf Of Labor Finders
Docket Date 2023-02-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Labor Finders
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~     The Court grants in part Appellees’ motion for an extension of time to serve the answer brief. Appellees shall serve the answer brief on or before February 15, 2023.
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Labor Finders
Docket Date 2023-01-03
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In consideration of appellant's amended initial brief, docketed December 15, 2022, the show cause order of December 1, 2022, is hereby discharged.
Docket Date 2022-12-30
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Unauthorized Case Type) ~  The agreed notice of extension of time docketed on December 29, 2022, is stricken as unauthorized. Administrative Order 19-2 does not authorize agreed notices of extensions of time for briefs in this case type. Any request for additional time to file or to accept the brief as timely must be sought by motion under Florida Rule of Appellate Procedure 9.300.
Docket Date 2022-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 45 days
On Behalf Of Labor Finders
Docket Date 2022-12-16
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of December 15, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-12-15
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 12/16 The initial brief filed by the Appellant on December 14, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-12-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Tobias Davila
Docket Date 2022-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tobias Davila
Docket Date 2022-12-01
Type Order
Subtype Order to Serve Brief
Description Initial Brf - 20-Day SC or Dismiss ~ DISCHARGED 1/3Appellant has failed to timely file the initial brief. Within 20 days from the date of this order, appellant shall file the initial brief or, alternatively, show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court. The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-09-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ ORDER EXTENDING TIME FOR FILING RECORD ON APPEAL
On Behalf Of Frank Clark
Docket Date 2022-08-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tobias Davila
Docket Date 2022-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ fee for preparation of record waived
On Behalf Of Frank Clark
Docket Date 2022-07-19
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on July 15, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Labor Finders
Docket Date 2022-07-14
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ certificate of indigency, filing fee
On Behalf Of Frank Clark
Docket Date 2022-07-08
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on July 7, 2022, and in the lower tribunal on July 7, 2022.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tobias Davila
Docket Date 2022-07-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Tobias Davila
MOLLIE BERMAN VS DILLARD'S, ET AL. SC2012-1779 2012-08-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
06-006294DBB

Unknown Court
1D11-4653

Parties

Name MOLLIE BERMAN
Role Petitioner
Status Active
Representations ALEX PAUL LANCASTER
Name DILLARD'S DEPARTMENT STORES
Role Respondent
Status Active
Representations WILLIAM D. HORGAN, Mark D. Tinker, KATE BURNSED MUNKITTRICK
Name ESIS, INC.
Role Respondent
Status Active
Representations WILLIAM D. HORGAN, KATE BURNSED MUNKITTRICK, Mark D. Tinker
Name HON. DIANE BILLINGS BECK
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-28
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ RS Dillard'S Department Stores BY: RS William D. Horgan 176877 (NO MAIL RECEPTACLE AT THE ADDRESS (CORRECTED STREET ADDRESS AND RE-SENT 8/28)
Docket Date 2013-01-08
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ RS Dillard'S Department Stores BY: RS William D. Horgan 176877 (ORDER DATED 12/27/2012)
Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417112
Docket Date 2012-12-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-09-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of DILLARD'S DEPARTMENT STORES
Docket Date 2012-08-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of ESIS
Docket Date 2012-08-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of MOLLIE BERMAN
Docket Date 2012-08-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-08-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-08-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MOLLIE BERMAN
Docket Date 2012-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State