Search icon

MICHAEL KAESTNER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL KAESTNER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL KAESTNER ENTERPRISES, 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: 05 Jan 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000001754
FEI/EIN Number 650549596

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

Address: 11661 Isle of Palms Drive, FT MYERS BEACH, FL, 33931, US
Mail Address: 11661 ISLE OF PALMS DRIVE, FT MYERS BEACH, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAESTNER MICHAEL President 11661 ISLE OF PALMS DRIVE, FORT MYERS BEACH, FL, 33931
KAESTNER MICHAEL Agent 11661 ISLE OF PALMS DRIVE, FT. MYERS BEACH, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014700181 MATANZAS MARINE EXPIRED 2008-01-14 2013-12-31 - 11661 ISLE OF PALMS DR, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 11661 Isle of Palms Drive, FT MYERS BEACH, FL 33931 -
REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 11661 ISLE OF PALMS DRIVE, FT. MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2009-04-25 11661 Isle of Palms Drive, FT MYERS BEACH, FL 33931 -
REINSTATEMENT 2003-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-06-20 KAESTNER, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000845954 ACTIVE 1000000689349 LEE 2015-08-03 2035-08-13 $ 422.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000845970 ACTIVE 1000000689351 LEE 2015-08-03 2035-08-13 $ 601.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000921844 LAPSED 12-SC-050130 LEE CTY CRT OF 20TH JUD CIR 2012-10-18 2017-11-30 $4,245.00 J. PAUL CHAUVETTE, 4428 CROSSJACK COURT, A-8, FORT MYERS, FL 33919

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-13
REINSTATEMENT 2012-10-15
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State