Search icon

E & S FUELS, INC. - Florida Company Profile

Company Details

Entity Name: E & S FUELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & S FUELS, 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: 05 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000049677
FEI/EIN Number 050572805

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

Address: 6007 NEW KINGS RD., JACKSONVILLE, FL, 32219, US
Mail Address: 6007 NEW KINGS RD., JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFAR EDMUND President 2406 SEGOVIA AVE., JACKSONVILLE, FL, 32217
LOTFI HOUSSAM Vice President 7514 HOGAN RD, APT904, JACKSONVILLE, FL, 32216
ISAAC BRETT J Agent 6034 CHESTER AVE SUITE 108, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 6007 NEW KINGS RD., JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2010-01-25 6007 NEW KINGS RD., JACKSONVILLE, FL 32219 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000082326 TERMINATED 1000000203058 DUVAL 2011-02-03 2031-02-09 $ 4,006.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000082276 TERMINATED 1000000203051 DUVAL 2011-02-03 2021-02-09 $ 1,525.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10001099750 TERMINATED 1000000194903 DUVAL 2010-11-30 2030-12-08 $ 7,051.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000648821 TERMINATED 1000000175085 DUVAL 2010-06-03 2030-06-09 $ 7,334.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2010-01-25
REINSTATEMENT 2008-01-16
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-07-20
Domestic Profit 2003-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State