Search icon

WEISS REALTY CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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