Search icon

JESTA TOWERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JESTA TOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESTA TOWERS, 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: 14 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: P00000017397
FEI/EIN Number 593621205

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

Address: 7503 KLONDIKE ROAD, PENSACOLA, FL, 32526, US
Mail Address: 7503 KLONDIKE ROAD, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JESTA TOWERS, INC., MISSISSIPPI 718262 MISSISSIPPI
Headquarter of JESTA TOWERS, INC., ALABAMA 000-922-148 ALABAMA

Key Officers & Management

Name Role Address
JESMONTH RICHARD E Director 413 CUMBERLAND AVENUE, GULF BREEZE, FL, 32561
STATON KEN J Director 7503 KLONDIKE ROAD, PENSACOLA, FL, 32526
GUPTA SUNIL Director 111 SHORELINE DRIVE, GULF BREEZE, FL, 32561
Jesmonth Richard E Agent 4300 Bayou Blvd, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-01 4300 Bayou Blvd, Suite 13, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2022-12-01 Jesmonth, Richard E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2009-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-10 7503 KLONDIKE ROAD, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2007-07-10 7503 KLONDIKE ROAD, PENSACOLA, FL 32526 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-09
REINSTATEMENT 2022-12-01
REINSTATEMENT 2020-08-20
Reg. Agent Change 2018-08-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State