Search icon

E-STRATEGY, INC.

Company Details

Entity Name: E-STRATEGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2007 (18 years ago)
Date of dissolution: 31 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2021 (4 years ago)
Document Number: P07000087416
FEI/EIN Number 260644275
Address: 450-106 SR 13 N 273, JACKSONVILLE, FL, 32259
Mail Address: 450-106 SR 13 N, 273, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E STRATEGY, INC 401(K) P/S PLAN 2017 260644275 2018-04-23 E STRATEGY, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541513
Sponsor’s telephone number 9043216007
Plan sponsor’s address 3874-5 SAN JOSE PARK DR, JACKSONVILLE, FL, 32217

Signature of

Role Plan administrator
Date 2018-04-23
Name of individual signing HOLLY LUPO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
JAMES A. NOLAN, P.A. Agent

President

Name Role Address
LUPO ROBERT President 450 SR 13 N 106, JACKSONVILLE, FL, 32259

Vice President

Name Role Address
LUPO HOLLY Vice President 450 SR 13 N 106, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-27 450-106 SR 13 N 273, JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 2011-04-17 450-106 SR 13 N 273, JACKSONVILLE, FL 32259 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-31
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State