Search icon

S & P ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: S & P ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & P ESTATES, 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: 19 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 1993 (31 years ago)
Document Number: K02702
FEI/EIN Number 592876013

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

Address: 7910 3RD AVE, STE 2F, BROOKLYN, NY, 11209, US
Mail Address: PO Box 1488, Largo, FL, 33779, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAVIARAS MARY President 7910 3RD AVE, BROOKLYN, NY, 11209
SIDERATOS STEVEN N Vice President 7910 3RD AVE, BROOKLYN, NY, 11209
SIDERATOS STEVEN D Treasurer 7910 3RD AVE, BROOKLYN, NY, 11209
Jones Holly Agent 50 8th Avenue, S.W, Largo, FL, 33779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-14 7910 3RD AVE, STE 2F, BROOKLYN, NY 11209 -
REGISTERED AGENT NAME CHANGED 2022-02-14 Jones, Holly -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 50 8th Avenue, S.W, Box 1488, Largo, FL 33779 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-03 7910 3RD AVE, STE 2F, BROOKLYN, NY 11209 -
REINSTATEMENT 1993-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State