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 |
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 |
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 | - | - |
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