Search icon

EES GROUP I, INC.

Company Details

Entity Name: EES GROUP I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Feb 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: J56001
FEI/EIN Number 59-2783282
Address: 2609 NE 37 Street, Fort Lauderdale, FL 33308
Mail Address: 2609 NE 37 Street, Fort Lauderdale, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEILER, JOHN P, Esq. Agent 2850 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL 33311

Vice President

Name Role Address
Seiler, John P, Esq. Vice President 2850 North Andrews Avenue, FT. LAUDERDALE, FL 33311

Secretary

Name Role Address
Seiler, John P, Esq. Secretary 2850 North Andrews Avenue, FT. LAUDERDALE, FL 33311

Treasurer

Name Role Address
Seiler, John P, Esq. Treasurer 2850 North Andrews Avenue, FT. LAUDERDALE, FL 33311

Director

Name Role Address
Seiler, John P, Esq. Director 2850 North Andrews Avenue, FT. LAUDERDALE, FL 33311
Seiler, John P, Esq. Director 2850 North Andrews Ave, Ft Lauderdale, FL 33311

President

Name Role Address
SEILER, ANNE E President 2609 NE 37 Street, Fort Lauderdale, FL 33308

Directors

Name Role Address
Seiler, Anne e Directors 2609 NE 37 Street, Fort Lauderdale, FL 33308

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-10-12 EES GROUP I, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 2609 NE 37 Street, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2016-04-14 2609 NE 37 Street, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2014-04-16 SEILER, JOHN P, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 2850 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-27
Name Change 2017-10-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State