Search icon

ANCIENT CITY REALTY, INC. - Florida Company Profile

Company Details

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

ANCIENT CITY 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: 21 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 1997 (28 years ago)
Document Number: F45433
FEI/EIN Number 592149535

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

Address: 700 Pope Road, St. Augustine, FL, 32080, US
Mail Address: 700 Pope Road, St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK RAYMOND C President 700 Pope Road, St. Augustine, FL, 32080
CLARK RAYMOND C Agent 700 Pope Road, St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 700 Pope Road, L93, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2018-03-23 700 Pope Road, L93, St. Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 700 Pope Road, L93, St. Augustine, FL 32080 -
REINSTATEMENT 1997-10-02 - -
REGISTERED AGENT NAME CHANGED 1997-10-02 CLARK, RAYMOND C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State