Search icon

FAITH ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: FAITH ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAITH ESTATE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 1984 (41 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: M06062
FEI/EIN Number 592531959

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

Address: 16191 NW 57TH AVE., MIAMI, FL, 33014, US
Mail Address: 16191 NW 57TH AVE., MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHWELL, DAVID W. President 6330 LAKE CHAMPLAIN TERR, MIAMI LAKES, FL
SOUTHWELL, DAVID W. Director 6330 LAKE CHAMPLAIN TERR, MIAMI LAKES, FL
SOUTHWELL, SUSAN W. Director 6330 LAKE CHAMPLAIN TERR, MIAMI LAKES, FL
SOUTHWELL, DAVID W. Agent 16191 NW 57TH AVE., MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-13 16191 NW 57TH AVE., MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 1994-06-13 16191 NW 57TH AVE., MIAMI, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-13 16191 NW 57TH AVE., MIAMI, FL 33014 -
AMENDMENT 1989-03-14 - -

Documents

Name Date
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State