Search icon

G. C. ESTER CORP.

Company Details

Entity Name: G. C. ESTER CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Oct 1983 (41 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: G65821
FEI/EIN Number 59-2384180
Address: % GORGE C ESTER, 17095 GULF BLVD, N REDINGTON, FL 33708
Mail Address: % GORGE C ESTER, 17095 GULF BLVD, N REDINGTON, FL 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ESTER, GEORGE C Agent 9457 118TH LANE W., SEMINOLE, FL 33542-1725

Director

Name Role Address
DILAURA, CHAUNCY J. Director 2640 LARKIN ST, SAN FRANCISCO, CA
ESTER, GEORGE C Director 2330 MOOREHAVEN DR W, CLEARWATER, FL 00000
HIGGINS, JAY F. Director 333 EAST 68TH ST, NEW YORK, NY
ANDREINI, ALAN J. Director 655 BEACH ST, 2 FLOOR, SAN FRANCISCO, CA

President

Name Role Address
ESTER, GEORGE C President 2330 MOOREHAVEN DR W, CLEARWATER, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 1985-10-21 9457 118TH LANE W., SEMINOLE, FL 33542-1725 No data
CHANGE OF PRINCIPAL ADDRESS 1984-07-05 % GORGE C ESTER, 17095 GULF BLVD, N REDINGTON, FL 33708 No data
CHANGE OF MAILING ADDRESS 1984-07-05 % GORGE C ESTER, 17095 GULF BLVD, N REDINGTON, FL 33708 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State