Search icon

ESTERO BAY REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ESTERO BAY REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTERO BAY REALTY, 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: 10 Feb 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: V13243
FEI/EIN Number 650325767

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

Address: 16520 S TAMIAMI TR, 201, FORT MYERS, FL, 33908, US
Mail Address: 16520 S TAMIAMI TR, 201, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN NANCY J President 17173 CAPRI DRIVE, FORT MYERS, FL, 33967
BROWN NANCY J Agent 17173 CAPRI DRIVE, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-28 17173 CAPRI DRIVE, FORT MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 2009-03-24 BROWN, NANCY J -
CHANGE OF PRINCIPAL ADDRESS 1998-01-16 16520 S TAMIAMI TR, 201, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 1998-01-16 16520 S TAMIAMI TR, 201, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State