Search icon

EES GROUP, INC.

Company Details

Entity Name: EES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2013 (11 years ago)
Document Number: P13000068925
FEI/EIN Number 800945637
Address: 1701 E. ATLANTIC BLVD SUITE 5, POMPANO BEACH, FL, 33060, US
Mail Address: 1701 E. Atlantic Blvd., Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EES GROUP INC I401K PLAN 2020 800945637 2021-10-13 EES GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541600
Sponsor’s telephone number 7542208844
Plan sponsor’s address 1701 E ATLANTIC BLVD STE 5, POMPANO BEACH, FL, 330606767

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing STEPHEN PETTY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PETTY STEPHEN E Agent 1701 E. ATLANTIC BLVD SUITE 5, POMPANO BEACH, FL, 33060

President

Name Role Address
PETTY STEPHEN E President 510 N. Ocean Blvd., Pompano Beach, FL, 33062

Secretary

Name Role Address
Petty ALEXANDRA V Secretary 510 N. Ocean Blvd., Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087027 ENGINEERING AND EXPERT SERVICES,INC EXPIRED 2013-09-04 2018-12-31 No data 4699 N.FEDERAL HIGHWAY,SUITE 101, POMPANO BEACH, FL, 33064
G13000087026 EES GROUP, INC. ACTIVE 2013-09-04 2028-12-31 No data 1701 EAST ATLANTIC BLVD., SUITE #5, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 1701 E. ATLANTIC BLVD SUITE 5, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 1701 E. ATLANTIC BLVD SUITE 5, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2015-03-09 1701 E. ATLANTIC BLVD SUITE 5, POMPANO BEACH, FL 33060 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
Reg. Agent Change 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State