Entity Name: | THE ESTATES REGISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ESTATES REGISTRY, 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: | 14 Sep 1993 (32 years ago) |
Date of dissolution: | 08 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2019 (6 years ago) |
Document Number: | P93000064000 |
FEI/EIN Number |
651092822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 S OCEAN BLVD, 705, BOCA RATON, FL, 33432 |
Mail Address: | 600 S OCEAN BLVD, 705, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OROURKE MICHAEL H | President | 600 SO OCEAN BLVD, BOCA RATON, FL, 33432 |
MURPHY T N | Agent | 980 N FEDERAL HWY, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-08 | 600 S OCEAN BLVD, 705, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2006-01-08 | 600 S OCEAN BLVD, 705, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-09 | 980 N FEDERAL HWY, STE 410, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-08 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State