Entity Name: | CENTURY 21 SUNBELT REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTURY 21 SUNBELT 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: |
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: | 05 Mar 1982 (43 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F69717 |
FEI/EIN Number |
59-2170736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 CAPE CORAL PKWY. W., CAPE CORAL, FL, 33914 |
Mail Address: | 725 CAPE CORAL PKWY. W., CAPE CORAL, FL, 33914 |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATT BARBARA M | President | 725 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914 |
WATT BARBARA M | Secretary | 725 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914 |
WATT BARBARA M | Treasurer | 725 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914 |
WATT BARBARA M | Director | 725 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914 |
Pearce Daniel W | Director | 725 CAPE CORAL PKWY. W., CAPE CORAL, FL, 33914 |
Prescott Angela | Manager | 725 CAPE CORAL PKWY. W., CAPE CORAL, FL, 33914 |
Hill Quinton | Manager | 725 CAPE CORAL PKWY. W., CAPE CORAL, FL, 33914 |
WATT BARBARA M | Agent | 725 CAPE CORAL PKWY., CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-16 | 725 CAPE CORAL PKWY. W., CAPE CORAL, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2007-04-16 | 725 CAPE CORAL PKWY. W., CAPE CORAL, FL 33914 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-04-16 | 725 CAPE CORAL PKWY., CAPE CORAL, FL 33914 | - |
REGISTERED AGENT NAME CHANGED | 1984-06-18 | WATT, BARBARA M | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11660 STRINGFELLOW, LLC VS CARMELLO "CARMEN" NACCARATO, BOKEELIA FARM, LLC, CENTURY 21 SUNBELT REALTY, INC. AND MICHAEL H. SHEVLIN | 6D2023-2581 | 2023-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 11660 STRINGFELLOW, LLC |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER D. DONOVAN, ESQ., PAUL A. GIORDANO, ESQ. |
Name | MICHAEL H. SHEVLIN |
Role | Appellee |
Status | Active |
Name | CENTURY 21 SUNBELT REALTY, INC. |
Role | Appellee |
Status | Active |
Name | BOKEELIA FARM, LLC |
Role | Appellee |
Status | Active |
Name | CARMELLO "CARMEN" NACCARATO |
Role | Appellee |
Status | Active |
Representations | ANTHONY MELCHIORRE, ESQ. |
Name | HONORABLE ALANE LABODA |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-09-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-08-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-08-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2023-08-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | 11660 STRINGFELLOW, LLC |
Docket Date | 2023-07-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***REDACTED*** LABODA- 1,217 PAGES |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2023-07-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ STIPULATED NOTICE OF EXTENSION OF TIME//30 - IB DUE 8/17/23 |
On Behalf Of | 11660 STRINGFELLOW, LLC |
Docket Date | 2023-05-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | 11660 STRINGFELLOW, LLC |
Docket Date | 2023-05-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2023-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | 11660 STRINGFELLOW, LLC |
Docket Date | 2023-05-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-07-26 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-12-14 |
AMENDED ANNUAL REPORT | 2016-09-08 |
AMENDED ANNUAL REPORT | 2016-09-07 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-27 |
AMENDED ANNUAL REPORT | 2014-09-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State