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 |
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 |
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 | - |
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