Search icon

SCHUCKLAT REALTY, INC. - Florida Company Profile

Company Details

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

SCHUCKLAT 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: 18 Apr 1984 (41 years ago)
Document Number: G96676
FEI/EIN Number 592399023

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

Mail Address: P.O. BOX 2686, BONITA SPRINGS, FL, 34133, US
Address: 405 Cocohatchee Blvd, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOLE DARREN Director P.O. BOX 2686, BONITA SPRINGS, FL, 34133
BOOLE DARREN Secretary P.O. BOX 2686, BONITA SPRINGS, FL, 34133
BOOLE TINA S Agent 27911 Crown Lake Blvd, BONITA SPRINGS, FL, 34135
SCHUCKLAT BOOLE, TINA Director P.O. BOX 2686, BONITA SPRINGS, FL, 34133
SCHUCKLAT BOOLE, TINA President P.O. BOX 2686, BONITA SPRINGS, FL, 34133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-19 405 Cocohatchee Blvd, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 405 Cocohatchee Blvd, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 27911 Crown Lake Blvd, SUITE 243, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 1988-04-07 BOOLE, TINA S -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State