Search icon

ELECTRONIC SYSTEM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC SYSTEM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC SYSTEM SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 May 2001 (24 years ago)
Date of dissolution: 16 Dec 2024 (6 months ago)
Last Event: CONVERSION
Event Date Filed: 16 Dec 2024 (6 months ago)
Document Number: P01000051385
FEI/EIN Number 651105485

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

Address: 12298 MATTERHORN RD, FORT MYERS, FL, 33913, US
Mail Address: 650 S. TRYON STREET, SUITE 1000, C/O SERVICE LOGIC, CHARLOTTE, NC, 28202
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Steinke Craig A Chief Executive Officer 650 S. Tryon Street, Charlotte, NC, 28202
LUDWIG JOHN W President 12298 MATTERHORN RD, FORT MYERS, FL, 33913
Francis Charles K Officer 12298 MATTERHORN RD, FORT MYERS, FL, 33913
Richardson Jason Vice President 650 S. Tryon Street, Charlotte, NC, 28202
Wulinsky Scott Secretary 650 S. Tryon Street, Charlotte, NC, 28202
Ponzo Anthony A Director 650 S. Tryon Street, Charlotte, NC, 28202

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
239-561-2307
Contact Person:
JOHN LUDWIG
User ID:
P1016843

Form 5500 Series

Employer Identification Number (EIN):
651105485
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105438 ESSI LEASING EXPIRED 2015-10-15 2020-12-31 - 5840 HALIFAX AVE., FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000519638. CONVERSION NUMBER 100000262021
AMENDMENT 2023-05-18 - -
CHANGE OF MAILING ADDRESS 2023-05-18 12298 MATTERHORN RD, Suite 200, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-16 1200 South Pine Island Raod, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-05-16 C T Corporation System -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 12298 MATTERHORN RD, Suite 200, FORT MYERS, FL 33913 -
AMENDMENT 2019-04-19 - -
AMENDMENT 2019-02-19 - -
AMENDMENT 2018-10-04 - -
AMENDMENT 2017-05-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
Amendment 2023-05-18
AMENDED ANNUAL REPORT 2023-05-17
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-04
Reg. Agent Change 2020-01-30
ANNUAL REPORT 2019-06-13

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404666
Current Approval Amount:
404666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
408307.99

Date of last update: 02 Jun 2025

Sources: Florida Department of State