Search icon

ESTES GROVES, INC. - Florida Company Profile

Company Details

Entity Name: ESTES GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTES GROVES, 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: 13 Jul 1970 (55 years ago)
Document Number: 367017
FEI/EIN Number 591301767

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

Address: 3705-20TH STREET, VERO BCH., FL, 32960-9401
Mail Address: 3705-20TH STREET, VERO BCH., FL, 32960-9401
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTES SR, W CODY Treasurer 1315 LITTLE HARBOUR LANE, VERO BCH, FL
ESTES SR, W CODY Director 1315 LITTLE HARBOUR LANE, VERO BCH, FL
CHILTON, CHARLES R. Vice President 2503 PARTRIDGE DR SE, WINTER HAVEN, FL
CHILTON, CHARLES R. Assistant Secretary 2503 PARTRIDGE DR SE, WINTER HAVEN, FL
ESTES, WILLIAM CODY Agent 3705-20TH STREET, VERO BCH., FL, 32961
TAYLOR MARIE Assistant Secretary 3705-20TH STREET, VERO BCH., FL, 329609401
CHILTON,NANCY ESTES Director 2503 PARTRIDGE DR SE, WINTER HAVEN, FL
CHILTON,NANCY ESTES Secretary 2503 PARTRIDGE DR SE, WINTER HAVEN, FL
ESTES, FAYE D. Vice President 1315 LITTLE HARBOUR LANE, VERO BEACH, FL
ESTES, FAYE D. Director 1315 LITTLE HARBOUR LANE, VERO BEACH, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032313 THE VILLAGE SHOPS EXPIRED 2013-04-04 2018-12-31 - 4776 OLD DIXIE, VERO BEACH, FL, 32967
G09000140483 THE VILLAGE SHOPS EXPIRED 2009-08-19 2014-12-31 - 4776 OLD DIXIE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1992-08-10 3705-20TH STREET, VERO BCH., FL 32960-9401 -
CHANGE OF MAILING ADDRESS 1992-08-10 3705-20TH STREET, VERO BCH., FL 32960-9401 -
REGISTERED AGENT ADDRESS CHANGED 1988-07-06 3705-20TH STREET, VERO BCH., FL 32961 -
REGISTERED AGENT NAME CHANGED 1987-02-12 ESTES, WILLIAM CODY -

Court Cases

Title Case Number Docket Date Status
GAETAN PELLETIER VS ESTES GROVES, INC., ET AL. 4D2016-4153 2016-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CA001191(B3)

Parties

Name GAETAN PELLETIER
Role Appellant
Status Active
Name ESTES GROVES, INC.
Role Appellee
Status Active
Representations SEAN A. MICKLEY
Name CITRUS GROVE, LLC
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-31
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's January 11, 2017 motion to disqualify counsel is determined to be moot. This case was dismissed January 10, 2017.
Docket Date 2017-01-11
Type Notice
Subtype Notice
Description Notice ~ OF LIS PENDENS.
On Behalf Of GAETAN PELLETIER
Docket Date 2017-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISQUALIFY COUNSEL FROM REPRESENTING APPELLEE.
On Behalf Of GAETAN PELLETIER
Docket Date 2017-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s December 22, 2016 motion to dismiss is granted, and this appeal is dismissed. Appellant’s January 6, 2017 motion to deny appellee’s motion to dismiss is denied. Further ORDERED that appellant’s December 30, 2016 motion to stay is denied as moot.WARNER, GROSS and MAY, JJ., concur.
Docket Date 2017-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DENY APPELLEE'S MOTION TO DISMISS, etc.
On Behalf Of GAETAN PELLETIER
Docket Date 2016-12-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "EMERGENCY"
On Behalf Of GAETAN PELLETIER
Docket Date 2016-12-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ESTES GROVES, INC.
Docket Date 2016-12-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of ESTES GROVES, INC.
Docket Date 2016-12-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's December 14, 2016 notice of appeal of the order denying stay and default final judgment, the court notes that appellant has already appealed the default final judgment in case number 4D16-4153. It appears that appellant now seeks review of the order denying stay. Such review is conducted by motion pursuant to Florida Rule of Appellate Procedure 9.310(f). ORDERED that appellant shall file, within ten (10) days from the date of this order, a motion setting forth the grounds on which appellant seeks review of the trial court's order denying the stay.
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GAETAN PELLETIER
Docket Date 2016-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State