Search icon

COMMANDER REAL ESTATE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: COMMANDER REAL ESTATE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMANDER REAL ESTATE, INCORPORATED 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: 08 Jun 1988 (37 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M84369
FEI/EIN Number 592901509

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

Address: 6006 HWY 77, CHIPLEY, FL, 32428
Mail Address: 6006 HWY 77, CHIPLEY, FL, 32428
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CALVIN L President 6006 HWY 77, CHIPLEY, FL, 32428
SMITH CALVIN L Agent 6006 HWY 77, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-08 6006 HWY 77, CHIPLEY, FL 32428 -
CHANGE OF MAILING ADDRESS 2004-08-08 6006 HWY 77, CHIPLEY, FL 32428 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-08 6006 HWY 77, CHIPLEY, FL 32428 -
REGISTERED AGENT NAME CHANGED 1999-04-13 SMITH, CALVIN LJR -

Documents

Name Date
REINSTATEMENT 2005-11-02
ANNUAL REPORT 2004-08-08
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-08-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State