Search icon

OWNER REALTY, INC. - Florida Company Profile

Company Details

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

OWNER 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: 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: 10 Dec 1971 (53 years ago)
Document Number: 392405
FEI/EIN Number 591399578

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

Address: 1719 80th St North, ST PETERSBURG, FL, 33710, US
Mail Address: 1719 80th St North, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMAS, DEODORO President 1719 80 ST. NORTH, ST PETERSBURG,, FL, 33710
TOMAS, DEODORO Secretary 1719 80 ST. NORTH, ST PETERSBURG,, FL, 33710
TOMAS, DEODORO Treasurer 1719 80 ST. NORTH, ST PETERSBURG,, FL, 33710
TOMAS,DEODORO Agent 1719 80TH ST. NORTH, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 1719 80th St North, ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2019-03-05 1719 80th St North, ST PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-23 1719 80TH ST. NORTH, ST PETERSBURG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State