Search icon

STEVE BOGAN REALTY, INC. - Florida Company Profile

Company Details

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

STEVE BOGAN 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: 26 Nov 1986 (38 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J44840
FEI/EIN Number 592758710

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

Address: 1615 Tahiti Drive, Gulf Breeze, FL, 32563, US
Mail Address: P.O. BOX 563, GULF BREEZE, FL, 32562, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGAN, STEPHEN C. Agent 1615 Tahiti Drive, Gulf Breeze, FL, 32563
BOGAN STEPHEN C Director 1615 Tahiti Drive, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 1615 Tahiti Drive, Gulf Breeze, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 1615 Tahiti Drive, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2008-04-21 1615 Tahiti Drive, Gulf Breeze, FL 32563 -
REINSTATEMENT 1991-01-17 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State