Search icon

EISMAN & RUSSO, INC.

Headquarter

Company Details

Entity Name: EISMAN & RUSSO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Nov 1985 (39 years ago)
Last Event: AMEND TO STOCK AND NAME CHANGE
Event Date Filed: 08 Dec 1988 (36 years ago)
Document Number: H85663
FEI/EIN Number 59-2606484
Address: 6455 POWERS AVE, JACKSONVILLE, FL 32217
Mail Address: 6455 POWERS AVE, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EISMAN & RUSSO, INC., MISSISSIPPI 1003831 MISSISSIPPI
Headquarter of EISMAN & RUSSO, INC., ALABAMA 000-011-516 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EISMAN & RUSSO, INC. 401(K) PROFIT SHARING PLAN 2012 592606484 2013-06-20 EISMAN & RUSSO, INC. 90
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-09-01
Business code 541330
Sponsor’s telephone number 9047331478
Plan sponsor’s mailing address 6455 POWERS AVENUE, JACKSONVILLE, FL, 32217
Plan sponsor’s address 6455 POWERS AVENUE, JACKSONVILLE, FL, 32217

Plan administrator’s name and address

Administrator’s EIN 592606484
Plan administrator’s name EISMAN & RUSSO, INC.
Plan administrator’s address 6455 POWERS AVENUE, JACKSONVILLE, FL, 32217
Administrator’s telephone number 9047331478

Number of participants as of the end of the plan year

Active participants 78
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 57
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing MICHAEL GREENE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-20
Name of individual signing MICHAEL GREENE
Valid signature Filed with authorized/valid electronic signature
EISMAN & RUSSO, INC. 401(K) PROFIT SHARING PLAN 2011 592606484 2012-07-10 EISMAN & RUSSO, INC. 88
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-09-01
Business code 541330
Sponsor’s telephone number 9047331478
Plan sponsor’s address 6455 POWERS AVENUE, JACKSONVILLE, FL, 32217

Plan administrator’s name and address

Administrator’s EIN 592606484
Plan administrator’s name EISMAN & RUSSO, INC.
Plan administrator’s address 6455 POWERS AVENUE, JACKSONVILLE, FL, 32217
Administrator’s telephone number 9047331478

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing MICHAEL GREENE
Valid signature Filed with authorized/valid electronic signature
EISMAN & RUSSO, INC. 401(K) PROFIT SHARING PLAN 2010 592606484 2011-07-20 EISMAN & RUSSO, INC. 88
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-09-01
Business code 541330
Sponsor’s telephone number 9047331478
Plan sponsor’s address 6455 POWERS AVENUE, JACKSONVILLE, FL, 32217

Plan administrator’s name and address

Administrator’s EIN 592606484
Plan administrator’s name EISMAN & RUSSO, INC.
Plan administrator’s address 6455 POWERS AVENUE, JACKSONVILLE, FL, 32217
Administrator’s telephone number 9047331478

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing MICHAEL GREENE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GREENE, MICHAEL F Agent 6455 POWERS AVE, JACKSONVILLE, FL 32217

President

Name Role Address
MAHFOUD, ANTONIO J President 6455 Powers Avenue, JACKSONVILLE, FL 32217

Director

Name Role Address
MAHFOUD, ANTONIO J Director 6455 Powers Avenue, JACKSONVILLE, FL 32217
GREENE, MICHAEL F Director 6455 Powers Avenue, JACKSONVILLE, FL 32217
PIELSTICK, BRETT H Director 6455 Powers Avenue, Jacksonville, FL 32217

Executive Vice President

Name Role Address
GREENE, MICHAEL F Executive Vice President 6455 Powers Avenue, JACKSONVILLE, FL 32217

Senior Vice President

Name Role Address
PIELSTICK, BRETT H Senior Vice President 6455 Powers Avenue, Jacksonville, FL 32217

Secretary

Name Role Address
GOMBAR, JAMES S Secretary 6455 Powers Avenue, Jacksonville, FL 32217
Kemp, John J Secretary 6455 POWERS AVE, JACKSONVILLE, FL 32217
Foss, Daniel W. Secretary 6455 POWERS AVE, JACKSONVILLE, FL 32217

Vice President

Name Role Address
GOMBAR, JAMES S Vice President 6455 Powers Avenue, Jacksonville, FL 32217
Kemp, John J Vice President 6455 POWERS AVE, JACKSONVILLE, FL 32217
Foss, Daniel W. Vice President 6455 POWERS AVE, JACKSONVILLE, FL 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1997-01-22 6455 POWERS AVE, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 1997-01-22 6455 POWERS AVE, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 1997-01-22 GREENE, MICHAEL F No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-22 6455 POWERS AVE, JACKSONVILLE, FL 32217 No data
AMEND TO STOCK AND NAME CHANGE 1988-12-08 EISMAN & RUSSO, INC. No data
NAME CHANGE AMENDMENT 1987-04-22 SIMS-EISMAN-RUSSO, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State