Search icon

E&S MOTORS, INC

Company Details

Entity Name: E&S MOTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000068798
FEI/EIN Number 263013771
Address: 2312 SW 60 TERRACE, MIRAMAR, FL, 33023, US
Mail Address: 1141 NE 211 TERRACE, MIAMI, FL, 33179, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FIENEANT SYLVAIN Agent 1141 NE 211TH TERR, MIAMI, FL, 33179

President

Name Role Address
FIENEANT SYLVAIN President 1141 NE 211TH TERR, MIAMI, FL, 33179

Vice President

Name Role Address
FIENEANT EDMONDE Vice President 1141 NE 211 TERR, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079955 SYLVAIN AUTO DEALER, INC EXPIRED 2010-08-31 2015-12-31 No data 1141 NE 211 TERRACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT AND NAME CHANGE 2010-04-13 E&S MOTORS, INC No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 2312 SW 60 TERRACE, MIRAMAR, FL 33023 No data
CHANGE OF MAILING ADDRESS 2010-04-09 2312 SW 60 TERRACE, MIRAMAR, FL 33023 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001101317 TERMINATED 1000000195222 BROWARD 2010-11-30 2030-12-08 $ 3,484.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
Amendment and Name Change 2010-04-13
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-21
Domestic Profit 2008-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State