Search icon

ESTATIC.ORG, INC.

Company Details

Entity Name: ESTATIC.ORG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000096064
FEI/EIN Number 364539830
Address: 2655 ULMERTON ROAD, STE 248, CLEARWATER, FL, 33762
Mail Address: 2655 ULMERTON ROAD, STE 248, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY BRANDON R Agent 2655 ULMERTON ROAD, CLEARWATER, FL, 33762

President

Name Role Address
KELLY BRANDON R President 2655 ULMERTON RD #248, CLEARWATER, FL, 33762

Director

Name Role Address
KELLY BRANDON R Director 2655 ULMERTON RD #248, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-08 2655 ULMERTON ROAD, STE 248, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2006-04-08 2655 ULMERTON ROAD, STE 248, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-08 2655 ULMERTON ROAD, STE 248, CLEARWATER, FL 33762 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000332020 ACTIVE 1000000158108 PINELLAS 2010-01-21 2030-02-16 $ 1,833.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-24
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State