Search icon

E & S AND SONS INC. - Florida Company Profile

Company Details

Entity Name: E & S AND SONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & S AND SONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2005 (19 years ago)
Document Number: P05000097171
FEI/EIN Number 203139998

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

Address: 597 SCRUBJAY DR, JUPITER, FL, 33458, UN
Mail Address: 6671 W INDIANTOWN RD, ST #50 ROOM #383, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESNICK ERIC President 597 SCRUBJAY DRIVE, JUPITER, FL, 33458
BRESNICK ERIC Secretary 597 SCRUBJAY DRIVE, JUPITER, FL, 33458
BRESNICK STEVEN Vice President 597 SCRUBJAY DRIVE, JUPITER, FL, 33458
Bresnick Michael Vice President 6671 W INDIANTOWN RD, JUPITER, FL, 33458
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-11 597 SCRUBJAY DR, JUPITER, FL 33458 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-04-07 597 SCRUBJAY DR, JUPITER, FL 33458 UN -
REGISTERED AGENT NAME CHANGED 2010-01-21 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 813 DELTONA BLVD, STE A, DELTONA, FL 32725 -
AMENDMENT 2005-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000158282 TERMINATED 1000000203425 COLLIER 2011-02-08 2021-03-16 $ 1,382.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State