Search icon

E.S.G. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: E.S.G. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Jan 2015 (10 years ago)
Last Event: DROPPING DBA
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: F15000000258
FEI/EIN Number 541055748

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3333-24 VIRGINIA BEACH BLVD., VIRGINIA BEACH, VA, 23452, US
Mail Address: 3333-24 VIRGINIA BEACH BLVD., VIRGINIA BEACH, VA, 23452, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
KILMER ANDREA Chief Executive Officer 3333-24 VIRGINIA BEACH BLVD., VIRGINIA BEACH, VA, 23452
Kellam Joshua President 3333-24 VIRGINIA BEACH BLVD., VIRGINIA BEACH, VA, 23452
JEFFRIES BRITTANY Executive 3333-24 VIRGINIA BEACH BLVD., VIRGINIA BEACH, VA, 23452
BENIGNO KELLY L Chief Financial Officer 3333-24 VIRGINIA BEACH BLVD., VIRGINIA BEACH, VA, 23452
CARROLL ADAM M Chief Operating Officer 3333-24 VIRGINIA BEACH BLVD., VIRGINIA BEACH, VA, 23452
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071669 THE GARCIA COMPANIES ACTIVE 2020-06-24 2025-12-31 - 3333-24 VIRGINIA BEACH BLVD., VIRGINIA BEACH, VA, 23452

Events

Event Type Filed Date Value Description
DROPPING ALTERNATE NAME 2020-06-19 E.S.G. ENTERPRISES, INC. -
REINSTATEMENT 2016-10-13 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-01-11
Dropping Alternate Name 2020-06-19
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State