Search icon

ESSEX NATIONAL SECURITIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ESSEX NATIONAL SECURITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 1994 (31 years ago)
Branch of: ESSEX NATIONAL SECURITIES, INC., NEW YORK (Company Number 1385484)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F94000000770
FEI/EIN Number 133536697

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

Address: 550 GATEWAY DRIVE, SUITE 210, NAPA, CA, 94558
Mail Address: 550 GATEWAY DRIVE, SUITE 210, NAPA, CA, 94558
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
DAVIS SCOTT K Chief Executive Officer 550 GATEWAY DRIVE, SUITE 210, NAPA, CA, 94558
COONEY JOHN Chief Operating Officer 550 GATEWAY DRIVE, SUITE 210, NAPA, CA, 94558
COONEY JOHN M VCFT 550 GATEWAY DRIVE, SUITE 210, NAPA, CA, 94558
KOLL RICHARD Secretary 9 GRANDVIEW RD, CENTRAL VALLEY, NY, 10917
KOLL RICHARD Vice President 9 GRANDVIEW RD, CENTRAL VALLEY, NY, 10917
WARREN GEDDES Secretary 550 GATEWAY DRIVE, SUITE 210, NAPA, CA, 94558
WARREN GEDDES Vice President 550 GATEWAY DRIVE, SUITE 210, NAPA, CA, 94558
ALTON KAREN K Secretary 550 GATEWAY DRIVE, SUITE 210, NAPA, CA, 94558
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-05-04 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-09 550 GATEWAY DRIVE, SUITE 210, NAPA, CA 94558 -
CHANGE OF MAILING ADDRESS 2008-09-09 550 GATEWAY DRIVE, SUITE 210, NAPA, CA 94558 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2003-06-12 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2002-12-05 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001394684 TERMINATED 1000000527816 LEON 2013-09-06 2023-09-12 $ 425.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-05-04
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-09-09
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-01-23
Reg. Agent Change 2003-06-12
ANNUAL REPORT 2003-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State