Search icon

ESTIVAL, INC.

Company Details

Entity Name: ESTIVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: P05000097269
FEI/EIN Number 203131331
Address: 3570 Enterprise Ave, NAPLES, FL, 34104, US
Mail Address: 3570 Enterprise Ave, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOLLY MAID OF COLLIER COUNTY 401(K) PLAN 2023 213131331 2024-07-22 ESTIVAL INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561790
Sponsor’s telephone number 2393536243
Plan sponsor’s address 3570 ENTERPRISE AVE SUITE 201, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HALL WENDY T Agent 3570 Enterprise Ave, NAPLES, FL, 34104

Director

Name Role Address
HALL WENDY Director 3570 Enterprise Ave, NAPLES, FL, 34104

President

Name Role Address
HALL WENDY President 3570 Enterprise Ave, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092837 MOLLY MAID OF COLLIER COUNTY ACTIVE 2016-08-26 2026-12-31 No data 3570 ENTERPRISES AVENUE, SUITE 201, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-24 HALL, WENDY TAYLOR No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 3570 Enterprise Ave, #201, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2018-01-18 3570 Enterprise Ave, #201, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 3570 Enterprise Ave, #201, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State