Search icon

SOUTH CONTINENTAL REALTY CORP. - Florida Company Profile

Company Details

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

SOUTH CONTINENTAL 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: 26 Apr 2000 (25 years ago)
Date of dissolution: 03 Jul 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2000 (25 years ago)
Document Number: P00000042316
Address: 1761 W. HILLSBORO BLVD., SUITE 104, DEERFIELD BEACH, FL, 33442
Mail Address: 1761 W. HILLSBORO BLVD., SUITE 104, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARY M. MILLS, P.A. Agent -
PREKUP MARYETTA S President 2700 W. GOLF BLVD., #246, POMPANO BEACH, FL, 33064
PREKUP MARYETTA S Director 2700 W. GOLF BLVD., #246, POMPANO BEACH, FL, 33064
OBLEDO MACEDONIO B Vice President 209 HENDRICKS ISLE, #5, FT. LAUDERDALE, FL, 33301
OBLEDO MACEDONIO B Director 209 HENDRICKS ISLE, #5, FT. LAUDERDALE, FL, 33301
MILLS GARY M Secretary 16825-B ISLE OF PALMS DRIVE, DELRAY BEACH, FL, 33484
MILLS GARY M Treasurer 16825-B ISLE OF PALMS DRIVE, DELRAY BEACH, FL, 33484
MILLS GARY M Director 16825-B ISLE OF PALMS DRIVE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-07-03 - -

Documents

Name Date
Reg. Agent Resignation 2004-08-20
Voluntary Dissolution 2000-07-03
Domestic Profit 2000-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State