Search icon

ESTATES DEVELOPMENT OF PV, INC. - Florida Company Profile

Company Details

Entity Name: ESTATES DEVELOPMENT OF PV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTATES DEVELOPMENT OF PV, 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: 15 Oct 1996 (29 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: P96000084908
FEI/EIN Number 593408362

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

Address: 1548 THE GREENS WAY SUITE #6, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1548 THE GREENS WAY SUITE #6, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES E. CHESTER J President 25655 Marsh Landing Parkway, Ponte Vedra Beach, FL, 32082
BERGMANN THOMAS C Vice President 24629 DEER TRACE DRIVE, PONTE VEDRA BEACH, FL, 32082
BRAREN MICHAEL E Vice President PO Box 378, Ponte Vedra Beach, FL, 32004
KUNKEL JOHN C Vice President 4200 MARSH LANDING BLVD., STE. 100, JACKSONVILLE BEACH, FL, 32250
KUNKEL JOHN C Treasurer 4200 MARSH LANDING BLVD., STE. 100, JACKSONVILLE BEACH, FL, 32250
STOKES E. CHESTER J Agent 25655 Marsh Landing Parkway, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 1548 THE GREENS WAY SUITE #6, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2019-04-15 1548 THE GREENS WAY SUITE #6, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 25655 Marsh Landing Parkway, Ponte Vedra Beach, FL 32082 -
CANCEL ADM DISS/REV 2006-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1997-05-15 STOKES, E. CHESTER JR -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State