Entity Name: | ENGLISH ROOTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENGLISH ROOTS, 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: | 15 Aug 2003 (22 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: | P03000089922 |
FEI/EIN Number |
200635093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 664 27TH ST SW, NAPLES,, FL, 34117, US |
Mail Address: | 664 27TH ST SW, NAPLES,, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARVIS DEAN OPRES | President | 664 27TH ST SW, NAPLES, FL, 34117 |
JARVIS SHIRLEY ANN ASEC | Secretary | 664 27TH ST SW, NAPLES, FL, 34117 |
JARVIS DEAN O | Agent | 664 27TH ST SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-08 | 664 27TH ST SW, NAPLES, FL 34117 | - |
REINSTATEMENT | 2019-05-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-08 | 664 27TH ST SW, NAPLES,, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2019-05-08 | 664 27TH ST SW, NAPLES,, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-08 | JARVIS, DEAN O | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-03-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000261529 | ACTIVE | 1000000953240 | COLLIER | 2023-05-24 | 2033-06-07 | $ 1,177.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-07-23 |
REINSTATEMENT | 2019-05-08 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-09 |
REINSTATEMENT | 2014-08-19 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-17 |
REINSTATEMENT | 2010-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State