Search icon

REALMARK HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: REALMARK HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Dec 1995 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F95000006002
FEI/EIN Number 581913629

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

Address: 175 BRADFORD SQ, STE E, FAYETTEVILLE, GA, 30215
Mail Address: P.O. BOX 143269, FAYETTEVILLE, GA, 30214, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
SPELIOS SUSAN Executive Vice President 55 RAILROAD AVE, GREENWICH, CT, 06830
WILKINS JERE E President 5570 GLENRIDGE DR., ATLANTA, GA, 30342
WILKINS JERE E Treasurer 5570 GLENRIDGE DR., ATLANTA, GA, 30342
WILKINS JERE E Director 5570 GLENRIDGE DR., ATLANTA, GA, 30342
MARGIOTTA JEAN CAS 55 RAILROAD AVE, GREENWICH, CT, 06830
PHELPS SANFORD N Director 55 RAILROAD AVE., GREENWICH, CT, 06830
POMEROY AMY Vice President 2801 WATERFRONT, EAST HAVEN, CT, 06512
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 175 BRADFORD SQ, STE E, FAYETTEVILLE, GA 30215 -
CHANGE OF MAILING ADDRESS 2004-02-09 175 BRADFORD SQ, STE E, FAYETTEVILLE, GA 30215 -

Documents

Name Date
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-08-11
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-08-15
ANNUAL REPORT 2000-08-24
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-02-21
DOCUMENTS PRIOR TO 1997 1995-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State