Search icon

E & S GROUP HOME INC.

Company Details

Entity Name: E & S GROUP HOME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: P05000004064
FEI/EIN Number 202122014
Address: 10285 NW 31st Court, SUNRISE, FL, 33351, US
Mail Address: 10285 NW 31st Court, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCKNIGHT ERIC D Agent 10285 NW 31st Court, SUNRISE, FL, 33351

President

Name Role Address
MCKNIGHT ERIC D President 10285 NW 31st Court, SUNRISE, FL, 33351

Director

Name Role Address
MCKNIGHT ERIC D Director 10285 NW 31st Court, SUNRISE, FL, 33351
MCKNIGHT SHERRENA Director 10285 NW 31st Court, SUNRISE, FL, 33351

Vice President

Name Role Address
MCKNIGHT SHERRENA Vice President 10285 NW 31st Court, SUNRISE, FL, 33351

Treasurer

Name Role Address
MCKNIGHT SHERRENA Treasurer 10285 NW 31st Court, SUNRISE, FL, 33351

Secretary

Name Role Address
AYERS BRANDON Secretary 10285 NW 31st Court, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103738 E & S PROGRAM SERVICES EXPIRED 2013-10-21 2018-12-31 No data 5230 SW 101 AVENUE, FT LAUDERDALE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 10285 NW 31st Court, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2023-03-20 10285 NW 31st Court, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 10285 NW 31st Court, SUNRISE, FL 33351 No data
NAME CHANGE AMENDMENT 2014-03-31 E & S GROUP HOME INC. No data
AMENDMENT 2007-06-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000340747 ACTIVE 1000000928210 BROWARD 2022-07-11 2032-07-13 $ 895.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State