Search icon

SOUTHERN REALTY & APPRAISAL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN REALTY & APPRAISAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN REALTY & APPRAISAL, 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: 27 Mar 1981 (44 years ago)
Date of dissolution: 09 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2021 (4 years ago)
Document Number: F27162
FEI/EIN Number 592201290

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

Address: 2455 HOLLYWOOD BLVD, SUITE 306, HOLLYWOOD, FL, 33020, US
Mail Address: P O BOX 3486, ST. AUGUSTINE, FL, 32085, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cattanach James S Agent 1102 SHORE DRIVE, ST. AUGUSTINE, FL, 32086
CATTANACH, JAMES S. President 1102 SHORE DRIVE, ST. AUGUSTINE, FL, 32086
CATTANACH, CHRISTINE K. Vice President 1102 SHORE DRIVE, ST. AUGUSTINE, FL, 32086
CATTANACH, CHRISTINE K. Secretary 1102 SHORE DRIVE, ST. AUGUSTINE, FL, 32086
CATTANACH, CHRISTINE K. Treasurer 1102 SHORE DRIVE, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-09 - -
REGISTERED AGENT NAME CHANGED 2014-03-18 Cattanach, James S -
REINSTATEMENT 2013-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-31 1102 SHORE DRIVE, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2012-08-31 2455 HOLLYWOOD BLVD, SUITE 306, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-15 2455 HOLLYWOOD BLVD, SUITE 306, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000712159 TERMINATED 1000000484247 BROWARD 2013-04-03 2023-04-11 $ 430.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-18
REINSTATEMENT 2013-12-18
ANNUAL REPORT 2012-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State