Search icon

REALFAX REALTY, INC. - Florida Company Profile

Company Details

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

REALFAX 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: 19 Oct 1979 (45 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 643384
FEI/EIN Number 591952534

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

Address: 731 N. HIGHWAY 17-92, SUITE 104, LONGWOOD, FL, 32750
Mail Address: 731 N. HIGHWAY 17-92, SUITE 104, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORDEN, ANNE President 360 JENNIFER CT., LAKE MARY, FL
MORDEN, ANNE Secretary 360 JENNIFER CT., LAKE MARY, FL
MORDEN, ANNE Agent 360 JENNIFER CT., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-26 731 N. HIGHWAY 17-92, SUITE 104, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1988-07-26 731 N. HIGHWAY 17-92, SUITE 104, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 1988-07-26 360 JENNIFER CT., LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 1987-07-22 MORDEN, ANNE -

Documents

Name Date
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State