Search icon

ESTUNIGA, INC.

Company Details

Entity Name: ESTUNIGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000062836
FEI/EIN Number 47-1434510
Address: 462 SW PORT ST. LUVIE BLVD., #116, PORT ST. LUCIE, FL, 34953, US
Mail Address: 462 SW PORT ST. LUVIE BLVD., #116, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ZUNIGA JUAN CJR. Agent 11740 SW Rossano Lane, PORT ST. LUCIE, FL, 34987

President

Name Role Address
ZUNIGA JOSE C President 2840 Cynthia Lane, Lake Worth, FL, 33461

Vice President

Name Role Address
ZUNIGA JUAN CJR. Vice President 11740 SW Rossano Lane, PORT ST. LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019621 HE GROOMING ACTIVE 2022-01-19 2027-12-31 No data 462 SW PORT ST LUCIE BLVD, 116, PORT ST LUCIE, FL, 34953
G19000107591 Z GROUP EXPIRED 2019-10-02 2024-12-31 No data 462 SW PORT SAINT LUCIE BLVD, 116, PORT ST LUCIE, FL, 34953
G18000057498 ESNTLS EXPIRED 2018-05-10 2023-12-31 No data 613 EVERETT CT, PORT ST LUCIE, FL, 34953
G17000067815 ESTUNIGAMEDIA EXPIRED 2017-06-20 2022-12-31 No data 10380 SW VILLAGE CENTER DR., 240, PORT ST LUCIE, FL, 34987
G14000083390 TEACHING MEN'S FASHION EXPIRED 2014-08-13 2024-12-31 No data 462 SW PORT SAINT LUCIE BLVD, 116, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 11740 SW Rossano Lane, PORT ST. LUCIE, FL 34987 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-06 462 SW PORT ST. LUVIE BLVD., #116, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2018-08-06 462 SW PORT ST. LUVIE BLVD., #116, PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-20
Domestic Profit 2014-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State