Search icon

ESS GLOBAL CORPORATION

Headquarter

Company Details

Entity Name: ESS GLOBAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 May 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 May 2013 (12 years ago)
Document Number: P11000042246
FEI/EIN Number 45-3014387
Address: 425 East Spruce St, TARPON SPRINGS, FL 34689
Mail Address: 425 E Spruce St, TARPON SPRINGS, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ESS GLOBAL CORPORATION, ALABAMA 000-309-494 ALABAMA

Agent

Name Role Address
BILLIRIS, THEODORE A Agent 16606 Sounding Shores Dr, Odessa, FL 33556

President

Name Role Address
BILLIRIS, THEODORE A President 16606 Sounding Shores Dr, Odessa, FL 33556

Chief Operating Officer

Name Role Address
Fassnacht, Jake Chief Operating Officer 1352 East Lake Dr, Tarpon Springs, FL 34688

Officer

Name Role Address
Kingsford, Jeff Officer 1382 East Lake Dr, Tarpon Springs, FL 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046096 ESS ACADEMY ACTIVE 2023-04-11 2028-12-31 No data 425 EAST SPRUCE STREET, TARPON SPRINGS, FL, 34689
G14000028436 ESS GLOBAL EXECUTIVE PROTECTION SCHOOL EXPIRED 2014-03-20 2024-12-31 No data 905 E MLK JR DR #270, SUITE 270, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 425 East Spruce St, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2023-02-03 425 East Spruce St, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 16606 Sounding Shores Dr, Odessa, FL 33556 No data
NAME CHANGE AMENDMENT 2013-05-07 ESS GLOBAL CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13

Date of last update: 24 Jan 2025

Sources: Florida Department of State