Search icon

SEMINOLE WOODS REALTY, INC. - Florida Company Profile

Company Details

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

SEMINOLE WOODS 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: 11 May 1990 (35 years ago)
Document Number: L72694
FEI/EIN Number 592395728

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

Address: 6179 LAKE CHARM CIRCLE, OVIEDO, FL, 32765, US
Mail Address: 6179 Lake Charm Ccircle, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFORD JAMES E President 6179 Lake Charm Circle, OVEIDO, FL, 32765
ALFORD JAMES E Director 6179 Lake Charm Circle, OVEIDO, FL, 32765
ALFORD JAMES E. Agent 6179 LAKE CHARM CIRCLE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-11 6179 LAKE CHARM CIRCLE, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-09 6179 LAKE CHARM CIRCLE, OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 6179 LAKE CHARM CIRCLE, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 1996-04-16 ALFORD, JAMES E. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State