Entity Name: | FIVE M REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIVE M 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: | 11 Dec 1984 (40 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | H33395 |
FEI/EIN Number |
592481926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 SEA HAMMOCK WAY, PONTE VEDRA, FL, 32082 |
Mail Address: | 139 SEA HAMMOCK WAY, PONTE VEDRA, FL, 32082 |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINTER ALLAN S | President | 139 SEA HAMMOCK WAY, PONTE VEDRA, FL, 32082 |
MINTER ALLAN S | Agent | 139 SEA HAMMOCK WAY, PONTE VEDRA, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-08-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-14 | 139 SEA HAMMOCK WAY, PONTE VEDRA, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2008-08-14 | 139 SEA HAMMOCK WAY, PONTE VEDRA, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-14 | 139 SEA HAMMOCK WAY, PONTE VEDRA, FL 32082 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1996-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1988-12-14 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State