Search icon

ESS DISTRIBUTOR, INC. - Florida Company Profile

Company Details

Entity Name: ESS DISTRIBUTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESS DISTRIBUTOR, 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: 30 May 2006 (19 years ago)
Date of dissolution: 03 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2016 (9 years ago)
Document Number: P06000075453
FEI/EIN Number 030595017

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

Address: 10161 SOUTH LAKE DR., LARGO, FL, 33773
Mail Address: 10161 SOUTH LAKE DR., LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTOLINI FRANK Director 2100 GULF BLVD., BELLEAIR BEACH, FL, 33786
FOGG FRED C Director 10161 S. LAKE DRIVE, LARGO, FL, 33773
FOGG FRED Agent 10161 SOUTH LAKE DR., LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 10161 SOUTH LAKE DR., LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2009-02-05 10161 SOUTH LAKE DR., LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2009-02-05 FOGG, FRED -
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 10161 SOUTH LAKE DR., LARGO, FL 33773 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-03
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State