Search icon

ELECTRONIC SYSTEM SERVICES, INC.

Company Details

Entity Name: ELECTRONIC SYSTEM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2001 (24 years ago)
Date of dissolution: 16 Dec 2024 (2 months ago)
Last Event: CONVERSION
Event Date Filed: 16 Dec 2024 (2 months ago)
Document Number: P01000051385
FEI/EIN Number 651105485
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELECTRONIC SYSTEM SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 651105485 2023-04-13 ELECTRONIC SYSTEM SERVICES INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238210
Sponsor’s telephone number 2395613774
Plan sponsor’s address 12298 MATTERHORN RD, SUITE 200, FORT MYERS, FL, 339138505

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing W. STEVEN BRODY
Valid signature Filed with authorized/valid electronic signature
ELECTRONIC SYSTEM SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 651105485 2023-10-26 ELECTRONIC SYSTEM SERVICES INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238210
Sponsor’s telephone number 2395613774
Plan sponsor’s address 12298 MATTERHORN RD, SUITE 200, FORT MYERS, FL, 33913

Signature of

Role Plan administrator
Date 2023-10-26
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
ELECTRONIC SYSTEM SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 651105485 2022-05-13 ELECTRONIC SYSTEM SERVICES INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238210
Sponsor’s telephone number 2395613774
Plan sponsor’s address 12298 MATTERHORN RD, SUITE 200, FORT MYERS, FL, 339138505

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing W.STEVEN BRODY
Valid signature Filed with authorized/valid electronic signature
ELECTRONIC SYSTEM SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 651105485 2021-07-19 ELECTRONIC SYSTEM SERVICES INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238210
Sponsor’s telephone number 2395613774
Plan sponsor’s address 12298 MATTERHORN RD, FORT MYERS, FL, 339138505

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing W. STEVEN BRODY
Valid signature Filed with authorized/valid electronic signature
ELECTRONIC SYSTEM SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 651105485 2020-04-27 ELECTRONIC SYSTEM SERVICES INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238210
Sponsor’s telephone number 2395613774
Plan sponsor’s address 12298 MATTERHORN RD, FORT MYERS, FL, 339138505

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing W. STEVENBRODY
Valid signature Filed with authorized/valid electronic signature
ELECTRONIC SYSTEM SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 651105485 2019-05-21 ELECTRONIC SYSTEM SERVICES INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238210
Sponsor’s telephone number 2395613774
Plan sponsor’s address 12298 MATTERHORN RD, FORT MYERS, FL, 339138505

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing W. STEVEN BRODY
Valid signature Filed with authorized/valid electronic signature
ELECTRONIC SYSTEM SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 651105485 2018-04-04 ELECTRONIC SYSTEM SERVICES INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238210
Sponsor’s telephone number 2395613774
Plan sponsor’s address 5840 HALIFAX AVENUE, FORT MYERS, FL, 33912

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing VILMA FRANCO
Valid signature Filed with authorized/valid electronic signature
ELECTRONIC SYSTEM SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 651105485 2017-05-31 ELECTRONIC SYSTEM SERVICES INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238210
Sponsor’s telephone number 2395613774
Plan sponsor’s address 5840 HALIFAX AVENUE, FORT MYERS, FL, 33912

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing VILMA FRANCO
Valid signature Filed with authorized/valid electronic signature
ELECTRONIC SYSTEM SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2015 651105485 2016-05-19 ELECTRONIC SYSTEM SERVICES INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238210
Sponsor’s telephone number 2395613774
Plan sponsor’s address 5840 HALIFAX AVENUE, FORT MYERS, FL, 33912

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing VILMA SANTOS
Valid signature Filed with authorized/valid electronic signature
ELECTRONIC SYSTEM SERVICES, INC. 401(K) PLAN 2012 651105485 2013-05-13 ELECTRONIC SYSTEM SERVICES, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238210
Sponsor’s telephone number 2395213774
Plan sponsor’s address 5840 HALIFAX AVE, FORT MYERS, FL, 339124418

Signature of

Role Plan administrator
Date 2013-05-13
Name of individual signing JOANNA MORGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-13
Name of individual signing JOANNA MORGAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Steinke Craig A Chief Executive Officer 650 S. Tryon Street, Charlotte, NC, 28202

President

Name Role Address
LUDWIG JOHN W President 12298 MATTERHORN RD, FORT MYERS, FL, 33913

Officer

Name Role Address
Francis Charles K Officer 12298 MATTERHORN RD, FORT MYERS, FL, 33913

Vice President

Name Role Address
Richardson Jason Vice President 650 S. Tryon Street, Charlotte, NC, 28202

Secretary

Name Role Address
Wulinsky Scott Secretary 650 S. Tryon Street, Charlotte, NC, 28202

Director

Name Role Address
Ponzo Anthony A Director 650 S. Tryon Street, Charlotte, NC, 28202

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 No data 5840 HALIFAX AVE., FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000519638. CONVERSION NUMBER 100000262021
AMENDMENT 2023-05-18 No data No data
CHANGE OF MAILING ADDRESS 2023-05-18 12298 MATTERHORN RD, Suite 200, FORT MYERS, FL 33913 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-16 1200 South Pine Island Raod, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-05-16 C T Corporation System No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 12298 MATTERHORN RD, Suite 200, FORT MYERS, FL 33913 No data
AMENDMENT 2019-04-19 No data No data
AMENDMENT 2019-02-19 No data No data
AMENDMENT 2018-10-04 No data No data
AMENDMENT 2017-05-12 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State