Search icon

WATKINS REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WATKINS REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Sep 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: 823289
FEI/EIN Number 58-0957210

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

Address: 1958 Monroe Dr NE, Attn: Jonathan S. Jost, Atlanta, GA, 30324, US
Mail Address: 1958 Monroe Dr NE, Attn: Jonathan S. Jost, Atlanta, GA, 30324, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Aide Michael C Director 1958 Monroe Dr NE, Atlanta, GA, 30324
Wahlen Eric S Director 1958 Monroe Dr NE, Atlanta, GA, 30324
Brown Terry S Director 1958 Monroe Dr NE, Atlanta, GA, 30324
Hawkins Scott D Director 1958 Monroe Dr NE, Atlanta, GA, 30324
Miller Donald A Director 1958 Monroe Dr NE, Atlanta, GA, 30324
Aide Michael C Exec 1958 Monroe Dr NE, Atlanta, GA, 30324
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1958 Monroe Dr NE, Attn: Jonathan S. Jost, Atlanta, GA 30324 -
CHANGE OF MAILING ADDRESS 2024-04-04 1958 Monroe Dr NE, Attn: Jonathan S. Jost, Atlanta, GA 30324 -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2019-05-23 WATKINS REAL ESTATE GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-04-07
Name Change 2019-05-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State