Detail by Officer/Registered Agent Name

Florida Profit Corporation

ES NY ENGINEERING, P.A.

Filing Information
G75525 59-2367433 12/19/1983 FL INACTIVE VOLUNTARY DISSOLUTION 09/26/2022 09/30/2022
Principal Address
380 Park Place Blvd.
Clearwater, FL 33759

Changed: 05/23/2020
Mailing Address
380 Park Place Blvd.
Clearwater, FL 33759

Changed: 05/23/2020
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 09/13/2011

Address Changed: 09/13/2011
Officer/Director Detail Name & Address

Title President, Treasurer

Stoker, Douglas
380 Park Place Blvd.
Clearwater, FL 33759

Title VP, Secretary

Schwar, Heather
380 Park Place Blvd.
Clearwater, FL 33759

Annual Reports
Report YearFiled Date
2020 05/23/2020
2021 05/07/2021
2022 04/26/2022

Document Images
09/26/2022 -- Voluntary Dissolution View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
05/07/2021 -- ANNUAL REPORT View image in PDF format
08/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/23/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
07/11/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
07/29/2015 -- Amendment and Name Change View image in PDF format
07/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2015 -- Amendment and Name Change View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
09/13/2011 -- Reg. Agent Change View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- Reg. Agent Change View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
02/15/1999 -- ANNUAL REPORT View image in PDF format
08/21/1998 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
06/08/1995 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format