Search icon

ESTESS INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: ESTESS INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTESS INSURANCE, 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: 18 Dec 1995 (29 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: P95000095356
FEI/EIN Number 650647699

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

Address: 1926 1/2 TYLER STREET, HOLLYWOOD, FL, 33020, US
Mail Address: P.O. BOX 2428, HOLLYWOOD, FL, 33022, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY MELISSA E President 449 SUNSET DRIVE, HALLANDALE, FL, 33009
MC CARTHY SUEANN S Secretary 1208 S NORTH LAKE DRIVE, HOLLYWOOD, FL, 33019
HURLEY MELISSA Agent 449 SUNSET DRIVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1926 1/2 TYLER STREET, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2008-02-20 1926 1/2 TYLER STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
Off/Dir Resignation 2021-05-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State