Entity Name: | ESHIP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Dec 2012 (12 years ago) |
Document Number: | P12000104673 |
FEI/EIN Number | 46-1707912 |
Address: | 241 W Seaview Drive, Marathon, FL, 33050, US |
Mail Address: | 241 W Seaview Drive, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIGANTI CRAIG | Agent | 241 W Seaview Drive, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
Giganti Craig | President | 241 W Seaview Drive, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
Buto Joseph | Manager | 10181 W SAMPLE RD, Coral Springs, FL, 33065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000019783 | ESHIP | ACTIVE | 2015-02-23 | 2025-12-31 | No data | 2 SUNSET RD, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 241 W Seaview Drive, Marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 241 W Seaview Drive, Marathon, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 241 W Seaview Drive, Marathon, FL 33050 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 241 w seaview dr, marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-06 | 241 w seaview dr, marathon, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 241 w seaview dr, key largo, FL 33050 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-09-06 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State