Search icon

2000 REALTY, INC. - Florida Company Profile

Company Details

Entity Name: 2000 REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2000 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: 17 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2006 (18 years ago)
Document Number: L44423
FEI/EIN Number 650172226

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

Address: 5651 Bay Forest Dr, Pensacola, FL, 32526, US
Mail Address: 5651 Bay Forest Dr, Pensacola, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE LINDA P Director 5651 Bay Forest Dr, Pensacola, FL, 32526
LEE LINDA P Agent 5651 Bay Forest Dr, Pensacola, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 5651 Bay Forest Dr, Pensacola, FL 32526 -
CHANGE OF MAILING ADDRESS 2023-02-16 5651 Bay Forest Dr, Pensacola, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 5651 Bay Forest Dr, Pensacola, FL 32526 -
REGISTERED AGENT NAME CHANGED 2017-04-30 LEE, LINDA PERLA -
REINSTATEMENT 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State