Search icon

PONCE DELEON REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: PONCE DELEON REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PONCE DELEON 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: 20 Apr 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: 380713
FEI/EIN Number NOT APPLICABLE

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

Address: 1194 Hazelnut Street, Bunnell, FL, 32110, US
Mail Address: 1194 Hazelnut Street, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGUORI MICHAEL President 1184 Stillwood Court, PORT ORANGE, FL, 32129
GROSS CATHERINE Secretary 1194 Hazelnut Street, Bunnell, FL, 32110
GROSS CATHERINE Agent 1194 Hazelnut Street, Bunnell, FL, 32110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1194 Hazelnut Street, Bunnell, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 1194 Hazelnut Street, Bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2019-04-22 1194 Hazelnut Street, Bunnell, FL 32110 -
REGISTERED AGENT NAME CHANGED 2010-09-28 GROSS, CATHERINE -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State