Search icon

E E S F, INC. - Florida Company Profile

Company Details

Entity Name: E E S F, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E E S F, 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: 24 Aug 1992 (33 years ago)
Document Number: V59687
FEI/EIN Number 593141034

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

Address: 1701 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 1609 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUHRMANN EUGEN Agent 1609 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785
FUHRMANN, EUGEN President 6154 115TH PLACE, NO., SEMINOLE, FL, 33772
SCHEURINGER, ERWIN F. Vice President 7632 DREW OAK DRIVE, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-01-24 1609 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT NAME CHANGED 2001-04-20 FUHRMANN, EUGEN -
CHANGE OF MAILING ADDRESS 1999-04-09 1701 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 1701 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State