Search icon

ALMAR REALTY, INC. - Florida Company Profile

Company Details

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

ALMAR 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: 15 Apr 1983 (42 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: G33473
FEI/EIN Number 592279189

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

Address: 120 SW 46TH ST, CAPE CORAL, FL, 33914, US
Mail Address: 120 SW 46 TH ST, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOERGENS THOMAS President 120 SW 46TH ST, CAPE CORAL, FL, 33914
GOERGENS THOMAS Treasurer 120 SW 46TH ST, CAPE CORAL, FL, 33914
GOERGENS THOMAS Secretary 120 SW 46TH ST, CAPE CORAL, FL, 33914
GOERGENS THOMAS Agent 120 SW 46TH ST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 120 SW 46TH ST, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 120 SW 46TH ST, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2012-04-29 120 SW 46TH ST, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2012-04-29 GOERGENS, THOMAS -
AMENDMENT 2002-12-16 - -
AMENDMENT 2002-06-05 - -
AMENDMENT 1990-03-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001071167 LAPSED 1000000511768 LEE 2013-05-17 2023-06-07 $ 736.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000932429 LAPSED 1000000302350 LEE 2012-11-20 2022-12-05 $ 420.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State