Search icon

SOUTHVIEW REALTY CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHVIEW REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHVIEW REALTY CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 1987 (38 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: M50678
FEI/EIN Number 581731298

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

Address: C/O BERGMAN, JACK, 23 PHEASANT HILL LN, OLD BROOKVILLE, NY, 11545
Mail Address: C/O BERGMAN, JACK, 23 PHEASANT HILL LN, OLD BROOKVILLE, NY, 11545
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMAN JACK President 23 PHEASANT HILL LN, OLD BROOKVILLE, NY, 11545
BERGMAN JACK Secretary 23 PHEASANT HILL LN, OLD BROOKVILLE, NY, 11545
BERGMAN JACK Director 23 PHEASANT HILL LN, OLD BROOKVILLE, NY, 11545
BERGER PAUL S Agent C/O FOWLER, WHITE ETAL, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-13 C/O FOWLER, WHITE ETAL, 100 SE 2ND ST, MIAMI, FL 33131 -
REINSTATEMENT 1996-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1990-04-25 C/O BERGMAN, JACK, 23 PHEASANT HILL LN, OLD BROOKVILLE, NY 11545 -
CHANGE OF MAILING ADDRESS 1990-04-25 C/O BERGMAN, JACK, 23 PHEASANT HILL LN, OLD BROOKVILLE, NY 11545 -
REGISTERED AGENT NAME CHANGED 1988-02-25 BERGER, PAUL S -

Documents

Name Date
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1995-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State