Search icon

ESTERO FINE ART SHOW, INC. - Florida Company Profile

Company Details

Entity Name: ESTERO FINE ART SHOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTERO FINE ART SHOW, 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: 31 Oct 2007 (17 years ago)
Date of dissolution: 12 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2022 (3 years ago)
Document Number: P07000119266
FEI/EIN Number 383768276

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

Address: 6416 AUBURN AVE, BRADENTON, FL, 34207, US
Mail Address: PO BOX 1425, Sarasota, FL, 34230, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
NAROZNY PATRICIA E President 6416 AUBURN AVE, BRADENTON, FL, 34207
SOBCZAK JAMES L Vice President 2497 RIPPLE WAY, WHITE LAKE, MI, 48383

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-12 - -
CHANGE OF MAILING ADDRESS 2022-01-31 6416 AUBURN AVE, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 6416 AUBURN AVE, BRADENTON, FL 34207 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State