Entity Name: | MINNESOTA ESTATE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MINNESOTA ESTATE SERVICE, 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: | 03 Dec 2007 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Feb 2008 (17 years ago) |
Document Number: | P07000128365 |
FEI/EIN Number |
261497121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20271 Chapel Trace, ESTERO, FL, 33928, US |
Mail Address: | 20271 Chapel Trace, ESTERO, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRACEK THOMAS M | President | 20271 Chapel Trace, ESTERO, FL, 33928 |
PETRACEK THOMAS M | Agent | 20271 Chapel Trace, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 20271 Chapel Trace, ESTERO, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 20271 Chapel Trace, ESTERO, FL 33928 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 20271 Chapel Trace, ESTERO, FL 33928 | - |
MERGER | 2008-02-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000072661 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State