Search icon

ESTECH, INC. - Florida Company Profile

Company Details

Entity Name: ESTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 1987 (38 years ago)
Date of dissolution: 01 May 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 May 2008 (17 years ago)
Document Number: P14280
FEI/EIN Number 133346659

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1857 KELLER ROAD, FT. MEADE, FL, 33841-9351
Mail Address: 1857 KELLER ROAD, FT. MEADE, FL, 33841-9351
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GUSTAFSON EDWARD F President 701 HARGER ROAD STE 190, OAK BROOK, IL, 60523
GUSTAFSON EDWARD F Director 701 HARGER ROAD STE 190, OAK BROOK, IL, 60523
KELLY DONALD P Director 701 HARBER RD STE 190, OAK BROOK, IL, 60523
MULLIS MICHAEL S Treasurer 1857 KELLER ROAD, FT MEADE, FL
SCHUSTER STEPHEN M Vice President 701 HARGER RD., OAK BROOK, FL

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-08-01 1857 KELLER ROAD, FT. MEADE, FL 33841-9351 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-01 1857 KELLER ROAD, FT. MEADE, FL 33841-9351 -
WITHDRAWAL 2008-05-01 - -
REINSTATEMENT 1995-10-09 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1987-06-23 ESTECH, INC. -
EVENT CONVERTED TO NOTES 1987-06-23 - -

Documents

Name Date
Withdrawal 2008-05-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-06

Mines

Mine Name Type Status Primary Sic
Silver City Mine Surface Abandoned Phosphate Rock

Parties

Name Estech Inc
Role Operator
Start Date 1978-03-09
End Date 1985-06-30
Name Estech Inc
Role Operator
Start Date 1985-07-01
End Date 1989-05-17
Name Estech Inc
Role Operator
Start Date 1989-05-18
Name C & G Holdings Ii Inc
Role Current Controller
Start Date 1989-05-18
Name Estech Inc
Role Current Operator
Watson Mine Surface Abandoned Phosphate Rock

Parties

Name Estech Inc
Role Operator
Start Date 1978-03-09
End Date 1985-06-30
Name Estech Inc
Role Operator
Start Date 1985-07-01
Name Beatrice Companies
Role Current Controller
Start Date 1985-07-01
Name Estech Inc
Role Current Operator
Phosphate Center Facility Abandoned Phosphate Rock

Parties

Name Estech Inc
Role Operator
Start Date 1978-03-09
End Date 1985-06-30
Name Estech Inc
Role Operator
Start Date 1985-07-01
End Date 1989-05-17
Name Estech Inc
Role Operator
Start Date 1989-05-18
Name C & G Holdings Ii Inc
Role Current Controller
Start Date 1989-05-18
Name Estech Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2461721 0420600 1985-07-26 2121 THIRD ST., S. W., WINTER HAVEN, FL, 33880
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-08-06
Case Closed 1986-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1985-10-15
Abatement Due Date 1985-10-17
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1985-10-15
Abatement Due Date 1985-10-17
Nr Instances 1
Nr Exposed 4
Citation ID 01002B
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1985-10-15
Abatement Due Date 1985-10-17
Nr Instances 1
Nr Exposed 4
Citation ID 01002C
Citaton Type Other
Standard Cited 19100134 B09
Issuance Date 1985-10-15
Abatement Due Date 1985-10-17
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1985-10-15
Abatement Due Date 1985-10-17
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1985-10-15
Abatement Due Date 1985-10-17
Nr Instances 1
Nr Exposed 4
Citation ID 01005A
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1985-10-15
Abatement Due Date 1985-10-17
Nr Instances 1
Nr Exposed 4
Citation ID 01005B
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 1985-10-15
Abatement Due Date 1985-10-17
Nr Instances 1
Nr Exposed 4

Date of last update: 01 Apr 2025

Sources: Florida Department of State