Search icon

ESTATE MANORS INC

Company Details

Entity Name: ESTATE MANORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2018 (6 years ago)
Document Number: P12000032878
FEI/EIN Number 45-5026636
Address: 1616 SW 17th Ave, Fort Lauderdale, FL, 33312, US
Mail Address: 1616 SW 17th Ave, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WALTERS LAWRENCE Agent 1616 SW 17th Ave, Fort Lauderdale, FL, 33312

Director

Name Role Address
WALTERS LAWRENCE E Director 1616 SW 17th Ave, Fort Lauderdale, FL, 33312

President

Name Role Address
WALTERS LAWRENCE President 1616 SW 17th Ave, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 1616 SW 17th Ave, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2019-04-02 1616 SW 17th Ave, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1616 SW 17th Ave, Fort Lauderdale, FL 33312 No data
AMENDMENT 2018-08-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-15 WALTERS, LAWRENCE No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2012-05-02 ESTATE MANORS INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000193795 TERMINATED 1000000986567 BROWARD 2024-03-28 2034-04-03 $ 191.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-02
Amendment 2018-08-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State