Search icon

J.V. ESQUIVEL INVESTMENTS, INC - Florida Company Profile

Company Details

Entity Name: J.V. ESQUIVEL INVESTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.V. ESQUIVEL INVESTMENTS, 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: 17 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P05000025513
FEI/EIN Number 20-2361545

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

Address: 2729 S US HWY 1, FORT PIERCE, FL, 34982, US
Mail Address: 4010 62nd Terrace E, BRADENTON, FL, 34203, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESQUIVEL VICTOR VPS Vice President 3033 FAIRWAY DRIVE, FORT PIERCE, FL, 34982
ESQUIVEL GARCIA JUAN PT President 4010 62ND TERRACE E, BRADENTON, FL, 34203
ESQUIVEL GARCIA JUAN PT Treasurer 4010 62ND TERRACE E, BRADENTON, FL, 34203
Juan Esquivel Garcia Agent 4010 62ND TERRACE E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-16 4010 62ND TERRACE E, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2023-05-16 Juan Esquivel Garcia -
CHANGE OF MAILING ADDRESS 2023-05-16 2729 S US HWY 1, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 2729 S US HWY 1, FORT PIERCE, FL 34982 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001099172 TERMINATED 1000000194750 ST LUCIE 2010-11-30 2030-12-08 $ 455.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-11-24
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State