Search icon

ENGINEERED BUILDING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ENGINEERED BUILDING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGINEERED BUILDING SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2015 (10 years ago)
Document Number: S56350
FEI/EIN Number 593072415

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

Address: 1317 SE FT. KING ST., OCALA, FL, 34471, US
Mail Address: P. O. BOX 2735, OCALA, FL, 34478, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENGINEERED BUILDING SYSTEMS 401 K PROFIT SHARING PLAN TRUST 2010 593072415 2011-05-11 ENGINEERED BUILDING SYSTEMS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541330
Sponsor’s telephone number 3523513941
Plan sponsor’s address PO BOX 2735, OCALA, FL, 34478

Plan administrator’s name and address

Administrator’s EIN 593072415
Plan administrator’s name ENGINEERED BUILDING SYSTEMS
Plan administrator’s address PO BOX 2735, OCALA, FL, 34478
Administrator’s telephone number 3523513941

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing ENGINEERED BUILDING SYSTEMS
Valid signature Filed with authorized/valid electronic signature
ENGINEERED BUILDING SYSTEMS 2009 593072415 2010-07-12 ENGINEERED BUILDING SYSTEMS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541330
Sponsor’s telephone number 3523513941
Plan sponsor’s address PO BOX 2735, OCALA, FL, 34478

Plan administrator’s name and address

Administrator’s EIN 593072415
Plan administrator’s name ENGINEERED BUILDING SYSTEMS
Plan administrator’s address PO BOX 2735, OCALA, FL, 34478
Administrator’s telephone number 3523513941

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing ENGINEERED BUILDING SYSTEMS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ESBENSHADE, JOHN STEWART Agent 1317 SE FT. KING ST., OCALA, FL, 34471
Esbenshade John S Officer 1317 SE FT. KING ST., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-01-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-23 ESBENSHADE, JOHN STEWART -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 1317 SE FT. KING ST., OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-26 1317 SE FT. KING ST., OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2002-02-27 1317 SE FT. KING ST., OCALA, FL 34471 -

Court Cases

Title Case Number Docket Date Status
MICHAEL J. WOLFE VS ENGINEERED BUILDING SYSTEMS OF DELAWARE, ET A 2D2011-3931 2011-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
08-1596-CA

Parties

Name MICHAEL J. WOLFE
Role Appellant
Status Active
Name ADVANCED SHELTER SOLUTIONS, INC.
Role Appellee
Status Active
Name ENGINEERED BUILDING SYSTEMS, INC.
Role Appellee
Status Active
Representations ROBERT G. MENZIES, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ certification
Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-09
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-25
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for rehearing
On Behalf Of ENGINEERED BUILDING SYSTEMS
Docket Date 2012-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & Certification
On Behalf Of MICHAEL J. WOLFE
Docket Date 2012-06-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ remanded to circuit ct. to determine amt/fees.
Docket Date 2012-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-02-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL J. WOLFE
Docket Date 2012-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL J. WOLFE
Docket Date 2012-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "AE'S MOTION FOR APPELLATE ATTORNEY'S FEES"
On Behalf Of ENGINEERED BUILDING SYSTEMS
Docket Date 2012-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 1/13/12
On Behalf Of ENGINEERED BUILDING SYSTEMS
Docket Date 2012-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ENGINEERED BUILDING SYSTEMS
Docket Date 2011-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2011-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES SCHOONOVER
Docket Date 2011-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ENGINEERED BUILDING SYSTEMS
Docket Date 2011-10-28
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 10/27/11
On Behalf Of MICHAEL J. WOLFE
Docket Date 2011-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2011-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL J. WOLFE
Docket Date 2011-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ENGINEERED BUILDING SYSTEMS
Docket Date 2011-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ENGINEERED BUILDING SYSTEMS
Docket Date 2011-08-08
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
REINSTATEMENT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State