Search icon

THE REAL ESTATE GROUP OF THE SOUTHEAST, INC. - Florida Company Profile

Company Details

Entity Name: THE REAL ESTATE GROUP OF THE SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE REAL ESTATE GROUP OF THE SOUTHEAST, 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: 19 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: H35062
FEI/EIN Number 592478646

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

Address: 4250 LAKESIDE DR.,, JACKSONVILLE, FL, 32210, US
Mail Address: 4250 LAKESIDE DR.,, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON ALONZO D President 4250 LAKESIDE DR.,, JACKSONVILLE, FL, 32210
WALTON ALONZO D Treasurer 4250 LAKESIDE DR.,, JACKSONVILLE, FL, 32210
WALTON ALONZO D Director 4250 LAKESIDE DR.,, JACKSONVILLE, FL, 32210
WALTON ALONZO D Agent 4250 LAKESIDE DR.,, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 4250 LAKESIDE DR.,, SUITE 212, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 4250 LAKESIDE DR.,, SUITE 212, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2016-02-29 4250 LAKESIDE DR.,, SUITE 212, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 WALTON, ALONZO D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000327024 TERMINATED 1000000470043 DUVAL 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-29
REINSTATEMENT 2015-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State