Entity Name: | STATEWIDE REALTY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STATEWIDE 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: |
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: | 30 Jan 1974 (51 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | 444923 |
FEI/EIN Number |
591539806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1804 SHERMAN ST., HOLLYWOOD, FL, 33020 |
Mail Address: | 1804 SHERMAN ST., HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLZ,MARIKA | President | 1804 SHERMAN STREET, HOLLYWOOD, FL, 33020 |
TOLZ,MARIKA | Director | 1804 SHERMAN STREET, HOLLYWOOD, FL, 33020 |
TOLZ,MARIKA | Agent | 1804 SHERMAN STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-14 | 1804 SHERMAN STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-25 | 1804 SHERMAN ST., HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2001-05-25 | 1804 SHERMAN ST., HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-01-13 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State