Search icon

MARY ESTHER LEASING, INC. - Florida Company Profile

Company Details

Entity Name: MARY ESTHER LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY ESTHER LEASING, 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: 01 Aug 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (13 years ago)
Document Number: 542293
FEI/EIN Number 591762003

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

Address: 116 Point Comfort Road, MARY ESTHER, FL, 32569, US
Mail Address: P. O. BOX 397, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRYOR FREDERICK L Vice President 621 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL
PRYOR MAYRELIZBETH Secretary 621 MIRACLE STRIP PKWY, MARY ESTHER, FL
PRYOR MAYRELIZBETH Treasurer 621 MIRACLE STRIP PKWY, MARY ESTHER, FL
PRYOR MAYRELIZBETH Director 621 MIRACLE STRIP PKWY, MARY ESTHER, FL
PRYOR ERIC F President 116 POINT COMFORT RD., MARY ESTHER, FL
PRYOR FREDERICK L Agent 621 MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 116 Point Comfort Road, MARY ESTHER, FL 32569 -
REGISTERED AGENT NAME CHANGED 2015-01-15 PRYOR, FREDERICK L -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2001-03-26 116 Point Comfort Road, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-07 621 MIRACLE STRIP PARKWAY, MARY ESTHER, FL 32569 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State