Search icon

ESTELLE VILLAS, INC. - Florida Company Profile

Company Details

Entity Name: ESTELLE VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTELLE VILLAS, 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: 29 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000001379
FEI/EIN Number 593627819

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

Address: 4175 US 1, SUITE 102, ROCKLEDGE, FL, 32955
Mail Address: 15880 SUMMERLIN ROAD, SUITE 300 PMB235, FT. MYERS, FL, 33908
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MC CLELLAND JOHN President 14163 REFLECTION LAKES DRIVE, FT. MYERS, FL, 33907
MC CLELLAND JOHN Chief Executive Officer 14163 REFLECTION LAKES DRIVE, FT. MYERS, FL, 33907
MCCLELLAND JOHN Agent 14163 REFLECTION LAKES DRIVE, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 4175 US 1, SUITE 102, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2007-05-01 4175 US 1, SUITE 102, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2006-04-28 MCCLELLAND, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 14163 REFLECTION LAKES DRIVE, FT. MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000034586 TERMINATED 006140894 3409 000841 2008-10-29 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000044783 TERMINATED 007053986 3536 001684 2008-10-29 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000038470 TERMINATED 007018858 3480 000850 2008-10-29 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000269810 TERMINATED 006140894 3409 000841 2008-10-29 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000275072 TERMINATED 007018858 3480 000850 2008-10-29 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000283159 TERMINATED 007053986 3536 001684 2008-10-29 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-13
Reg. Agent Change 2004-09-27
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State