Entity Name: | DALE E. PETERSON REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DALE E. PETERSON 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: | 20 Mar 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Oct 2018 (7 years ago) |
Document Number: | J63818 |
FEI/EIN Number |
592784697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 339 Skyler Run, DESTIN, FL, 32541, US |
Mail Address: | 339 Skyler Run, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRY ERIN MICHELLE | President | 339 Skyler Run, DESTIN, FL, 32541 |
TERRY ERIN MICHELLE | Secretary | 339 Skyler Run, DESTIN, FL, 32541 |
TERRY ERIN MICHELLE | Treasurer | 339 Skyler Run, DESTIN, FL, 32541 |
TERRY ERIN MICHELLE | Agent | 339 Skyler Run, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 339 Skyler Run, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 339 Skyler Run, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 339 Skyler Run, DESTIN, FL 32541 | - |
AMENDMENT | 2018-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | TERRY, ERIN MICHELLE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-08 |
Amendment | 2018-10-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State