Search icon

CARMEL REALTY, INC. - Florida Company Profile

Company Details

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

CARMEL 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: 04 Aug 1976 (49 years ago)
Date of dissolution: 06 Oct 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: 508388
FEI/EIN Number 591740685

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

Address: JOHN T. MCCOMB, 5503 GROVE MANOR, LADY LAKE, FL, 32159
Mail Address: JOHN T. MCCOMB, 5503 GROVE MANOR, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOMB, JOHN T. President 5503 GROVE MANOR, LADY LAKE, FL, 32159
MCCOMB JOHN T Agent 5503 GROVE MANOR, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-23 JOHN T. MCCOMB, 5503 GROVE MANOR, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2002-01-23 JOHN T. MCCOMB, 5503 GROVE MANOR, LADY LAKE, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-23 5503 GROVE MANOR, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 1995-03-30 MCCOMB, JOHN T -

Documents

Name Date
Voluntary Dissolution 2005-10-06
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State