Search icon

FIRST ENTERPRISE SERVICE GROUP, INC.

Company Details

Entity Name: FIRST ENTERPRISE SERVICE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000031283
FEI/EIN Number 593651761
Address: 2503 W. GARDNER CT., TAMPA, FL, 33611
Mail Address: 2503 W. GARDNER CT., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1101907 2503 W GARDNER CT, TAMPA, FL, 33611 2503 W GARDNER CT, TAMPA, FL, 33611 8138319348

Filings since 2002-12-12

Form type RW
File number 333-31072
Filing date 2002-12-12
File View File

Filings since 2001-03-09

Form type S-4/A
File number 333-31072
Filing date 2001-03-09
File View File

Filings since 2001-01-30

Form type S-4/A
File number 333-31072
Filing date 2001-01-30
File View File

Filings since 2000-10-13

Form type S-4/A
File number 333-31072
Filing date 2000-10-13
File View File

Filings since 2000-10-04

Form type S-4/A
File number 333-31072
Filing date 2000-10-04
File View File

Filings since 2000-09-22

Form type S-4/A
File number 333-31072
Filing date 2000-09-22
File View File

Filings since 2000-02-24

Form type S-4
File number 333-31072
Filing date 2000-02-24

Agent

Name Role Address
WILLIAMS MICHAEL T Agent 2503 W. GARDNER CT., TAMPA, FL, 33611

President

Name Role Address
WILLIAMS MICHAEL T President 2503 W. GARDNER CT., TAMPA, FL, 33611

Director

Name Role Address
WILLIAMS MICHAEL T Director 2503 W. GARDNER CT., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-24
Domestic Profit 1999-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State