Search icon

CERTIFIED REALTY, INC. - Florida Company Profile

Company Details

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

CERTIFIED 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: 07 Dec 1983 (41 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: G72652
FEI/EIN Number 592364432

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

Address: 405 DOUGLAS, STE 2605, ALTA MONTE SPRINGS, FL, 32714, US
Mail Address: 405 DOUGLAS, STE 2605, ALTA MONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES DELTON L Agent 405 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714
HAYNES, DELTON, L DPC 405 DOUGLAS AVE STE 2605, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 405 DOUGLAS, STE 2605, ALTA MONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 1999-04-14 405 DOUGLAS, STE 2605, ALTA MONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 405 DOUGLAS AVE, STE 2605, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 1995-01-23 HAYNES, DELTON L -

Documents

Name Date
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State