Entity Name: | EARNEST PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Mar 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P00000026445 |
FEI/EIN Number | 593634553 |
Address: | 2000 E LAKE MARY BLVD, SANFORD, FL, 32773, US |
Mail Address: | 2000 E LAKE MARY BLVD, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493009NMQSV2BH8G308 | P00000026445 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Earnest, Bryan, 150 Hope Street, Suite 1000, Longwood, US-FL, US, 32750 |
Headquarters | 150 Hope Street, Longwood, US-FL, US, 32750 |
Registration details
Registration Date | 2014-02-14 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-02-11 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P00000026445 |
Name | Role | Address |
---|---|---|
EARNEST BRYAN | Agent | 2000 E LAKE MARY BLVD, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
EARNEST BRYAN H | Director | 2000 E LAKE MARY BLVD, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 2000 E LAKE MARY BLVD, SANFORD, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 2000 E LAKE MARY BLVD, SANFORD, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 2000 E LAKE MARY BLVD, SANFORD, FL 32773 | No data |
REGISTERED AGENT NAME CHANGED | 2004-02-26 | EARNEST, BRYAN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State