Search icon

ESSENTIA REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ESSENTIA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESSENTIA REALTY, 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: 28 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000101384
FEI/EIN Number 82-3829188

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

Address: 5401 S. KIRKMAN ROAD, SUITE 310, ORLANDO, FL, 32819, US
Mail Address: 5401 S. KIRKMAN ROAD, SUITE 310, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPP RANDALL L Director 361 DENTON AVENUE, AUBURNDALE, FL, 33823
KNAPP RANDALL L President 361 DENTON AVENUE, AUBURNDALE, FL, 33823
ROGERS BRYAN Director 2825 MONMART DRIVE, BELLE ISLE, FL, 32812
ROGERS BRYAN Vice President 2825 MONMART DRIVE, BELLE ISLE, FL, 32812
AIRTH HAL AJR. Agent 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 500 SOUTH FLORIDA AVENUE, SUITE 800, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-21
Domestic Profit 2017-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State