Search icon

E&S CONCEPCION, INC.

Company Details

Entity Name: E&S CONCEPCION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2013 (12 years ago)
Document Number: P13000035195
FEI/EIN Number 46-2577428
Address: 300 S Semoran Blvd, Orlando, FL, 32807, US
Mail Address: 233 E Cedarwood Circle, Kissimmee, FL, 34743, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CONCEPCION EDGAR Agent 233 E CEDARWOOD CIRCLE, KISSIMMEE, FL, 34743

Director

Name Role Address
CONCEPCION EDGAR Director 233 E CEDARWOOD CIRCLE, KISSIMMEE, FL, 34743

President

Name Role Address
CONCEPCION EDGAR President 233 E CEDARWOOD CIRCLE, KISSIMMEE, FL, 34743

Secretary

Name Role Address
CONCEPCION EDGAR Secretary 233 E CEDARWOOD CIRCLE, KISSIMMEE, FL, 34743

Treasurer

Name Role Address
CONCEPCION EDGAR Treasurer 233 E CEDARWOOD CIRCLE, KISSIMMEE, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065052 7-ELEVEN STORE #35307A EXPIRED 2013-06-27 2018-12-31 No data 330 S SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-31 300 S Semoran Blvd, Orlando, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 300 S Semoran Blvd, Orlando, FL 32807 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000443076 TERMINATED 1000000593092 VOLUSIA 2014-03-06 2034-04-10 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State