Search icon

5 STORE REALTY CORP. - Florida Company Profile

Company Details

Entity Name: 5 STORE REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 STORE REALTY CORP. 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: 18 Jun 1958 (67 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 May 2015 (10 years ago)
Document Number: 213068
FEI/EIN Number 590838726

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

Address: 254 Katonah Ave, Katonah, NY, 10536, US
Mail Address: C/O FIFTH CORNER REALTY CORP., P.O. Box 803, KATONAH, NY, 10536, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS J. CARBONE, P.A. Agent -
Rosner Charles President C/O FIFTH CORNER REALTY CORP., KATONAH, NY, 10536
Rosner Frances Secretary C/O FIFTH CORNER REALTY CORP., KATONAH, NY, 10536
Simon Gerald Auth C/O FIFTH CORNER REALTY CORP., KATONAH, NY, 10536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089163 FIFTH CORNER REALTY ACTIVE 2015-08-28 2025-12-31 - P.O. BOX 803, KATONAH, NY, 10536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 254 Katonah Ave, Suite 203, Katonah, NY 10536 -
NAME CHANGE AMENDMENT 2015-05-12 5 STORE REALTY CORP. -
CHANGE OF MAILING ADDRESS 2014-03-05 254 Katonah Ave, Suite 203, Katonah, NY 10536 -
REGISTERED AGENT NAME CHANGED 2013-01-07 Louis J. carbone, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-12-26 90 SE 4 AVE STE 1, DELRAY BEACH, FL 33483 -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1968-10-16 MERCER WENZEL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
Name Change 2015-05-12

Date of last update: 03 May 2025

Sources: Florida Department of State