Entity Name: | WEISS REALTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEISS REALTY CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Oct 1925 (99 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 1996 (28 years ago) |
Document Number: | 104465 |
FEI/EIN Number |
590908805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 Raintree Ct, Winter Park, FL, 32789, US |
Mail Address: | 415 Raintree Ct, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT MURRELL G | President | 415 Raintree Ct, Winter Park, FL, 32789 |
MURRELL SAM E | Director | 4363 Tuckahoe Rd, MEMPHIS, TN, 38117 |
Knotts Melissa M | Vice President | 5015 Kimblewyck Ln, Charlotte, NC, 28226 |
MURRELL ROBERT G | Agent | 415 Raintree Ct, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 415 Raintree Ct, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 415 Raintree Ct, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 415 Raintree Ct, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-06 | MURRELL, ROBERT GJR. | - |
REINSTATEMENT | 1996-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-08-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State