Entity Name: | EL PASO OF MARY ESTHER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL PASO OF MARY ESTHER, 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: | 18 May 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P01000051953 |
FEI/EIN Number |
593735167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 100 JOHN KING RD, CRESTVIEW, FL, 32536 |
Address: | 480 MARY ESTHER BLVD., MARY ESTHER, FL, 32569 |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ ROGELIO | President | 480 MARY ESTHER BLVD., MARY ESTHER, FL, 32569 |
CHAVEZ ROGELIO | Agent | 480 MARY ESTHER BLVD., MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-25 | CHAVEZ, ROGELIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2005-03-25 | 480 MARY ESTHER BLVD., MARY ESTHER, FL 32569 | - |
REINSTATEMENT | 2005-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001114756 | TERMINATED | 1000000701218 | OKALOOSA | 2015-12-07 | 2035-12-14 | $ 21,790.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J15001093489 | TERMINATED | 1000000700196 | OKALOOSA | 2015-11-19 | 2025-12-04 | $ 3,044.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J14000633270 | TERMINATED | 1000000620711 | OKALOOSA | 2014-04-28 | 2024-05-09 | $ 346.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J14000826148 | ACTIVE | 1000000594088 | OKALOOSA | 2014-03-12 | 2034-08-01 | $ 508.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J13001829077 | TERMINATED | 1000000563092 | OKALOOSA | 2013-12-11 | 2023-12-26 | $ 327.04 | STATE OF FLORIDA0047599 |
J12001117293 | TERMINATED | 1000000441042 | OKALOOSA | 2012-12-17 | 2032-12-28 | $ 13,743.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J10001045720 | TERMINATED | 1000000193250 | OKALOOSA | 2010-11-01 | 2030-11-10 | $ 20,052.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-05-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State