Search icon

APALACHICOLA REALTY, INC. - Florida Company Profile

Company Details

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

APALACHICOLA 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: 29 Jan 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 May 1991 (34 years ago)
Document Number: 653907
FEI/EIN Number 591968907

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

Address: 18-7TH STREET, APALACHICOLA, FL, 32320
Mail Address: P.O. BOX 760, APALACHICOLA, FL, 32329-0760, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOODWORTH LEON R President 18-7TH ST, APALACHICOLA, FL, 32320
BLOODWORTH LEON R Director 18-7TH ST, APALACHICOLA, FL, 32320
BLOODWORTH LEON R Agent 18-7TH STREET, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-28 BLOODWORTH, LEON R -
CHANGE OF MAILING ADDRESS 1997-04-08 18-7TH STREET, APALACHICOLA, FL 32320 -
NAME CHANGE AMENDMENT 1991-05-06 APALACHICOLA REALTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-24

Date of last update: 02 Jun 2025

Sources: Florida Department of State