Search icon

ESTIMATED PROPHET, INC. - Florida Company Profile

Company Details

Entity Name: ESTIMATED PROPHET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTIMATED PROPHET, 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: 12 Sep 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S06849
FEI/EIN Number 593029728

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

Address: 5402 LONGBOAT BLVD, TAMPA, FL, 33615, US
Mail Address: 5402 LONGBOAT BLVD, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND WALTER C Secretary 5402 LONGBOAT BLVD E, TAMPA, FL, 33615
STEMM SCOTT President 5719 LONGBOAT BLVD E, TAMPA, FL, 33615
COPELAND WALTER C Agent 5402 LONGBOAT BLVD E, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-22 5402 LONGBOAT BLVD, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-22 5402 LONGBOAT BLVD E, TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2004-01-22 - -
CHANGE OF MAILING ADDRESS 2004-01-22 5402 LONGBOAT BLVD, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2004-01-22 COPELAND, WALTER C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000360407 ACTIVE 1000000271950 HILLSBOROU 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000360423 ACTIVE 1000000271956 HILLSBOROU 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000360449 TERMINATED 1000000271958 HILLSBOROU 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000315559 ACTIVE 1000000268950 HILLSBOROU 2012-04-18 2032-04-25 $ 526.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2004-01-22
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State