Search icon

SENEZ REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: SENEZ REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENEZ REAL ESTATE, 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: 10 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: H24929
FEI/EIN Number 592685646

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

Address: 2097 King Richards Court, ORANGE CITY, FL, 32763, US
Mail Address: 2097 King Richards Court, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENEZ BERNARD E President 2097 KING RICHARDS COURT, ORANGE CITY, FL, 32763
SENEZ BERNARD E Agent 2097 King Richards Court, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 2097 King Richards Court, ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 2097 King Richards Court, ORANGE CITY, FL 32763 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 2097 King Richards Court, ORANGE CITY, FL 32763 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 SENEZ, BERNARD E -
REINSTATEMENT 1999-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State