Entity Name: | COMMUNITY REALTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMUNITY REALTY GROUP, 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: | 08 Oct 1976 (49 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 516120 |
FEI/EIN Number |
591715985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1809 Miccosukee Commons Dr, #112, Tallahassee, FL, 32308, US |
Mail Address: | P.O. Box 14019, Tallahassee, FL, 32317-4019, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOBLIN, MILLARD J | President | 1809 Miccosukee Commons Dr, Tallahassee, FL, 32308 |
NOBLIN, MILLARD J | Agent | 1809 Miccosukee Commons Dr, Tallahassee, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | NOBLIN, MILLARD J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 1809 Miccosukee Commons Dr, #112, Tallahassee, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 1809 Miccosukee Commons Dr, #112, Tallahassee, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 1809 Miccosukee Commons Dr, #112, Tallahassee, FL 32308 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000935642 | LAPSED | 2014-CA-2630 | 2ND JUDICIAL, LEON COUNTY | 2014-10-16 | 2019-11-05 | $230,157.43 | ROBERT M. SNIDER, 3752 BOBBIN MILL ROAD, TALLAHASSEE, FL 32312 |
J14000935659 | LAPSED | 2014-CA-2630 | 2ND JUDICIAL, LEON COUNTY | 2014-10-16 | 2019-11-05 | $25,619.88 | ROBERT SNIDER, 3752 BOBBIN MILL ROAD, TALLAHASSEE, FL 32312 |
J13000430687 | TERMINATED | 1000000469751 | LEON | 2013-02-05 | 2033-02-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
J09000127885 | TERMINATED | 1000000088535 | 3895 2215 | 2008-08-19 | 2029-01-22 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603 |
J09000364942 | TERMINATED | 1000000088535 | 3895 2215 | 2008-08-19 | 2029-01-28 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-04-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State