Search icon

ES & G CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: ES & G CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ES & G CONSTRUCTION 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: 05 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2022 (3 years ago)
Document Number: P08000045200
FEI/EIN Number 262553800

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

Address: 1609 Bankhead Ave, Mascotte, FL, 34753, US
Mail Address: 1609 Bankhead Ave, Mascotte, FL, 34753, US
ZIP code: 34753
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWIAK EDMOND P President 1609 Bankhead Ave, Mascotte, FL, 34753
Sawiak Edmond P Agent 1609 Bankhead Ave, Mascotte, FL, 34753

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-19 - -
CHANGE OF MAILING ADDRESS 2022-05-19 1609 Bankhead Ave, Mascotte, FL 34753 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 1609 Bankhead Ave, Mascotte, FL 34753 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 1609 Bankhead Ave, Mascotte, FL 34753 -
REINSTATEMENT 2016-08-30 - -
REGISTERED AGENT NAME CHANGED 2016-08-30 Sawiak, Edmond P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-01-28
REINSTATEMENT 2022-05-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-08-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State