Search icon

E & S UNITED, CORP. - Florida Company Profile

Company Details

Entity Name: E & S UNITED, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & S UNITED, CORP. 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: 11 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000022515
FEI/EIN Number 202325844

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

Address: 18645 SW 103 CT., MIAMI, FL, 33157, US
Mail Address: 18645 SW 103 CT., MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JESSEL INVESTMENTS LLC Agent -
ELIA ELIAS Sr. President 18645 SW 103 CT, Miami, FL, 33157
ELIA ELIAS Sr. Director 18645 SW 103 CT, Miami, FL, 33157
ANDRES SARTOR Sr. Vice President 18645 SW 103 CT, Miami, FL, 33157
CECCATO DANIELA Director 18645 SW 103 CT., MIAMI, FL, 33157
Feijo Maria ESr. Treasurer 18645 SW 103 CT, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098475 STARCOLOR EXPIRED 2012-10-02 2017-12-31 - 18665 SW 103RD CT., CUTLER BAY, FL, 33157
G12000028862 TIRES 4 LESS EXPIRED 2012-03-23 2017-12-31 - 18665 SW 103 CT, 18665 SW 103 CT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 11402 NW 41ST STREET SUITE 211, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-02-11 JESSEL INVESTMENTS LLC -
AMENDMENT 2014-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 18645 SW 103 CT., MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-02-10 18645 SW 103 CT., MIAMI, FL 33157 -
AMENDMENT 2005-07-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000330090 ACTIVE 1000000825247 DADE 2019-05-03 2039-05-08 $ 28,485.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-29
AMENDED ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-26
Amendment 2014-02-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State