Search icon

E & S AND SONS INC.

Company Details

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

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

President

Name Role Address
BRESNICK ERIC President 597 SCRUBJAY DRIVE, JUPITER, FL, 33458

Secretary

Name Role Address
BRESNICK ERIC Secretary 597 SCRUBJAY DRIVE, JUPITER, FL, 33458

Vice President

Name Role Address
BRESNICK STEVEN Vice President 597 SCRUBJAY DRIVE, JUPITER, FL, 33458
Bresnick Michael Vice President 6671 W INDIANTOWN RD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-11 597 SCRUBJAY DR, JUPITER, FL 33458 UN No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-07 597 SCRUBJAY DR, JUPITER, FL 33458 UN No data
REGISTERED AGENT NAME CHANGED 2010-01-21 ALL FLORIDA FIRM INC No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 813 DELTONA BLVD, STE A, DELTONA, FL 32725 No data
AMENDMENT 2005-11-04 No data No data

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 Feb 2025

Sources: Florida Department of State