Entity Name: | LOCH WOOD REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOCH WOOD 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: | 02 Jul 1980 (45 years ago) |
Date of dissolution: | 17 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Sep 2021 (4 years ago) |
Document Number: | 677377 |
FEI/EIN Number |
592016803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 765 SW 2ND ST., BOCA RATON, FL, 33486 |
Mail Address: | 765 SW 2ND ST., BOCA RATON, FL, 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOMMER ROBERT I | President | 765 SW 2ND ST., BOCA RATON, FL, 33486 |
SOMMER ROBERT I | Director | 765 SW 2ND ST., BOCA RATON, FL, 33486 |
SOMMER ROBERT I | Agent | 765 SW 2ND ST., BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-30 | 765 SW 2ND ST., BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2007-01-30 | 765 SW 2ND ST., BOCA RATON, FL 33486 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-30 | 765 SW 2ND ST., BOCA RATON, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-17 | SOMMER, ROBERT I | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-17 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State