ELECTRONIC SYSTEM SERVICES, INC. - Florida Company Profile

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 (7 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Dec 2024 (7 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 |
City: | Fort Myers |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | 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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State