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 |
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 |
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 | - |
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