Search icon

STATE REALTY, INC. - Florida Company Profile

Company Details

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

STATE 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: 29 Jan 1971 (54 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 376276
FEI/EIN Number 591366422

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

Mail Address: 7027 WEST BROWARD BLVD, PLANTATION, FL, 33317, US
Address: 921 SW 75 TERR, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN D KEATING Director 7027 WEST BROWARD BLVD, PLANTATION, FL, 33317
JOHN D KEATING President 7027 WEST BROWARD BLVD, PLANTATION, FL, 33317
JOHN D KEATING Treasurer 7027 WEST BROWARD BLVD, PLANTATION, FL, 33317
KEATING JOHN-DAVID Director 1635 ADAMS, HOLLYWOOD, FL, 33020
KEATING JOHN-DAVID Secretary 1635 ADAMS, HOLLYWOOD, FL, 33020
KEATING, JOHN D. Agent 7027 WEST BROWARD BLVD, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-01 921 SW 75 TERR, PLANTATION, FL 33317 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 7027 WEST BROWARD BLVD, #251, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2018-10-01 KEATING, JOHN D. -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 921 SW 75 TERR, PLANTATION, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000612051 TERMINATED 1000000795353 BROWARD 2018-08-24 2028-08-29 $ 436.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000521517 TERMINATED 1000000606523 BROWARD 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000312109 TERMINATED 1000000441476 BROWARD 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000206574 TERMINATED 1000000441477 BROWARD 2013-01-14 2033-01-23 $ 674.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State