Search icon

ESI ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ESI ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESI ELECTRICAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Dec 1992 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P92000009235
FEI/EIN Number 593152133

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

Address: 11020 EASTWOOD DR, ORLANDO, FL, 32817
Mail Address: 11020 EASTWOOD DR, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDLETON JAMES D Secretary 5338 PITCH PINE DR, ORLANDO, FL, 32819
PENDLETON JAMES D Treasurer 5338 PITCH PINE DR, ORLANDO, FL, 32819
DANN RALPH B President 11020 EASTWOOD DR, ORLANDO, FL, 32817
GILLETTE HERBERT E Vice President 1010 SIERIA LANE, ORLANDO, FL, 32807
GILLETTE HERB E Agent 1010 SIERRA LANE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1998-02-27 1010 SIERRA LANE, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-27 11020 EASTWOOD DR, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 1998-02-27 11020 EASTWOOD DR, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 1998-02-27 GILLETTE, HERB E -
REINSTATEMENT 1998-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000006478 LAPSED 03-CA-10849 CIRCUIT COURT, ORANGE COUNTY 2004-01-22 2009-01-22 $44,206.86 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819
J02000427454 TERMINATED 2002-CC-1489 CNTY CRT 5TH JUD CIR LAKE CNTY 2002-10-14 2007-10-28 $11,733.87 CITY ELECTRIC SUPPLY COMPANY, P O BOX 609521, ORLANDO, FL 32860-9521
J02000354468 LAPSED SCO 02-6930 COUNTY COURT, ORANGE COUNTY 2002-08-21 2007-09-03 $$5,103.79 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-10-11
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-19
REINSTATEMENT 1998-02-27
ANNUAL REPORT 1996-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State