Search icon

ARMSTRONG REALTY & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ARMSTRONG REALTY & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMSTRONG REALTY & DEVELOPMENT, 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: 19 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2021 (4 years ago)
Document Number: L59062
FEI/EIN Number 592995654

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

Address: 1918 SE 17TH STREET, OCALA, FL, 34471, US
Mail Address: 1918 SE 17TH STREET, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTONG SCOTT Vice President 1415 SW 17TH STREET, OCALA, FL, 34474
ARMSTONG SCOTT Director 1415 SW 17TH STREET, OCALA, FL, 34474
ARMSTRONG FRED C President 1415 SW 17TH STREET, OCALA, FL, 34474
ARMSTRONG FRED C Agent 1415 SW 17TH STREET, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027152 KELLER WILLIAMS CORNERSTONE REALTY ACTIVE 2010-05-14 2025-12-31 - 1918 SE 17 STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-15 - -
AMENDMENT 2020-05-14 - -
AMENDMENT 2018-08-09 - -
AMENDMENT 2012-11-21 - -
AMENDMENT 2012-10-09 - -
CHANGE OF MAILING ADDRESS 2010-03-25 1918 SE 17TH STREET, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 1415 SW 17TH STREET, OCALA, FL 34474 -
CANCEL ADM DISS/REV 2005-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-09 1918 SE 17TH STREET, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-12-16
ANNUAL REPORT 2022-04-20
Amendment 2021-07-15
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-29
Amendment 2020-05-14
ANNUAL REPORT 2019-04-30
Amendment 2018-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State