Entity Name: | SAIC REALTY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAIC REALTY COMPANY 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: | 22 Nov 1989 (35 years ago) |
Document Number: | L31550 |
FEI/EIN Number |
592978395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 BAY TO BAY BLVD, TAMPA, FL, 33629, US |
Mail Address: | 3801 BAY TO BAY BLVD, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glaser Robert P | Director | 3801 W Bay to Bay Blvd, Tampa, FL, 33629 |
SMITH MARY | President | 3801 BAY TO BAY BLVD, TAMPA, FL, 33629 |
GLASER ROBERT P | Agent | 3801 BAY TO BAY BLVD, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-27 | GLASER, ROBERT PD | - |
CHANGE OF MAILING ADDRESS | 2001-04-24 | 3801 BAY TO BAY BLVD, TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-28 | 3801 BAY TO BAY BLVD, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-28 | 3801 BAY TO BAY BLVD, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State