Search icon

ESTATE GROOMING, INC. - Florida Company Profile

Company Details

Entity Name: ESTATE GROOMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTATE GROOMING, 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: 30 Sep 1997 (27 years ago)
Date of dissolution: 10 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: P97000085133
FEI/EIN Number 650795746

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

Address: 5101 OBANNON ROAD, FORT MYERS, FL, 33905
Mail Address: 5101 OBANNON ROAD, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY JOHN J President 5101 OBANNON ROAD, FORT MYERS, FL, 33905
KENNEDY MICHELLE A Vice President 5101 OBANNON ROAD, FORT MYERS, FL, 33905
KENNEDY JOHN J Agent 5101 OBANNON RD, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-10 - -
CHANGE OF MAILING ADDRESS 2009-03-08 5101 OBANNON ROAD, FORT MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 5101 OBANNON ROAD, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 5101 OBANNON RD, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 1999-04-29 KENNEDY, JOHN J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State