Search icon

ESRICK ENTERPRISES, INC.

Company Details

Entity Name: ESRICK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2008 (17 years ago)
Document Number: P08000007703
FEI/EIN Number 880380460
Address: 525 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 525 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESRICK ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 880380460 2024-05-03 ESRICK ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 9706181117
Plan sponsor’s address 525 S FLAGLER DR, STE 500, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing STEVEN ESRICK
Valid signature Filed with authorized/valid electronic signature
ESRICK ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 880380460 2023-03-29 ESRICK ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 9706181117
Plan sponsor’s address 756 HARBOUR ISLES COURT, NORTH PALM BEACH, FL, 33410

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing STEVEN ESRICK
Valid signature Filed with authorized/valid electronic signature
ESRICK ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 880380460 2022-04-01 ESRICK ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 9706181117
Plan sponsor’s address 756 HARBOUR ISLES COURT, NORTH PALM BEACH, FL, 33410

Signature of

Role Plan administrator
Date 2022-04-01
Name of individual signing ELIZABETH JOSEPH
Valid signature Filed with authorized/valid electronic signature
ESRICK ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 880380460 2021-04-13 ESRICK ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 9706181117
Plan sponsor’s address 756 HARBOUR ISLES COURT, NORTH PALM BEACH, FL, 33410

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing STEVEN ESRICK
Valid signature Filed with authorized/valid electronic signature
ESRICK ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 880380460 2020-05-16 ESRICK ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 9706181117
Plan sponsor’s address 756 HARBOUR ISLES COURT, NORTH PALM BEACH, FL, 33410

Signature of

Role Plan administrator
Date 2020-05-16
Name of individual signing STEVEN ESRICK
Valid signature Filed with authorized/valid electronic signature
ESRICK ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2018 880380460 2019-06-08 ESRICK ENTERPRISES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 9706181117
Plan sponsor’s address 756 HARBOUR ISLES COURT, NORTH PALM BEACH, FL, 33410

Signature of

Role Plan administrator
Date 2019-06-08
Name of individual signing STEVEN ESRICK
Valid signature Filed with authorized/valid electronic signature
ESRICK ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2017 880380460 2019-05-31 ESRICK ENTERPRISES INC 2
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 9706181117
Plan sponsor’s address 756 HARBOUR ISLES COURT, NORTH PALM BEACH, FL, 33410

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing STEVEN ESRICK
Valid signature Filed with authorized/valid electronic signature
ESRICK ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2017 880380460 2019-06-04 ESRICK ENTERPRISES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 9706181117
Plan sponsor’s address 756 HARBOUR ISLES COURT, NORTH PALM BEACH, FL, 33410

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing STEVEN ESRICK
Valid signature Filed with authorized/valid electronic signature
ESRICK ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2016 880380460 2019-06-04 ESRICK ENTERPRISES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 9706181117
Plan sponsor’s address 756 HARBOUR ISLES COURT, NORTH PALM BEACH, FL, 33410

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing STEVEN ESRICK
Valid signature Filed with authorized/valid electronic signature
ESRICK ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2016 880380460 2017-07-21 ESRICK ENTERPRISES INC 2
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 9706181117
Plan sponsor’s address 756 HARBOUR ISLES COURT, NORTH PALM BEACH, FL, 33410

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing STEVEN ESRICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KOCHE DAVID L Agent 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL, 33602

Director

Name Role Address
ESRICK STEVEN M Director 525 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
ESRICK ANNA K Director 525 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 525 S FLAGLER DRIVE, STE 500, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2022-04-18 525 S FLAGLER DRIVE, STE 500, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2008-12-22 KOCHE, DAVID L No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State