Search icon

DOUGLAS REALTY, INC.

Company Details

Entity Name: DOUGLAS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Nov 1987 (37 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: K01553
FEI/EIN Number 65-0016775
Address: 4821 CORONADO PKWY., CAPE CORAL, FL 33904
Mail Address: 4821 CORONADO PKWY., CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HAAG, DOUGLAS M. Agent 4821 CORONADO PKWY., CAPE CORAL, FL

Vice President

Name Role Address
HAAG, DOUGLAS M. Vice President 4821 CORONADO PKWY, CAPE CORAL, FL

President

Name Role Address
HAAG, DOUGLAS M. President 4821 CORONADO PKWY, CAPE CORAL, FL
HAAG, KEVIN President 4821 CORONADO PKWY, CAPE CORAL, FL

Director

Name Role Address
HAAG, DOUGLAS M. Director 4821 CORONADO PKWY, CAPE CORAL, FL
HAAG, KEVIN Director 4821 CORONADO PKWY, CAPE CORAL, FL

Secretary

Name Role Address
HAAG, DOUGLAS M. Secretary 4821 CORONADO PKWY, CAPE CORAL, FL

Treasurer

Name Role Address
HAAG, KEVIN Treasurer 4821 CORONADO PKWY, CAPE CORAL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-06-21 4821 CORONADO PKWY., CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 1989-06-21 4821 CORONADO PKWY., CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 1988-04-25 4821 CORONADO PKWY., CAPE CORAL, FL No data

Documents

Name Date
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State