Entity Name: | GEORGETOWN REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGETOWN 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: | 25 May 1990 (35 years ago) |
Document Number: | L76269 |
FEI/EIN Number |
593014493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 N. Westshore Blvd, TAMPA, FL, 33609, US |
Mail Address: | 701 N. Westshore Blvd, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
weathers eva d | President | 3912 AZEELE STREET, TAMPA, FL, 33609 |
WEATHERS DAVID R | Vice President | 4617 LAMB, TAMPA, FL, 33629 |
WEATHERS RYAN J | Vice President | 1116 HUMMINGBIRD LANE, Brandon, FL, 33511 |
WEATHERS, EVA D. | Agent | EVA D. WEATHERS, TAMPA, FL, 33679 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-22 | 701 N. Westshore Blvd, SUITE 200 - 18, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2024-05-22 | 701 N. Westshore Blvd, SUITE 200 - 18, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | EVA D. WEATHERS, P. O. BOX 18785, TAMPA, FL 33679 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State