Search icon

ESSENTIALS LTD., INC. - Florida Company Profile

Company Details

Entity Name: ESSENTIALS LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESSENTIALS LTD., 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: 07 Feb 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P94000009524
FEI/EIN Number 593230218

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

Address: 110 S FIFTH ST, MACCLENNY, FL, 32063
Mail Address: PO BOX 598, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS KARIN G President 110 S FIFTH ST, MACCLENNY, FL, 32063
THOMAS KARIN G Director 110 S FIFTH ST, MACCLENNY, FL, 32063
MCGAULEY JAMES C Vice President 104 SOUTH 5TH STREET, MACCLENNY, FL, 32063
MCGAULEY MARGARET E Secretary 104 SOUTH 5TH ST, MACCLENNY, FL, 32063
MCGAULEY MARGARET E Treasurer 104 SOUTH 5TH ST, MACCLENNY, FL, 32063
THOMAS KARIN G Agent 110 S FIFTH ST, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-24 110 S FIFTH ST, MACCLENNY, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State