Search icon

E K REALTY MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: E K REALTY MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E K REALTY MANAGEMENT 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: 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: 07 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: P01000014117
FEI/EIN Number 223781803

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

Address: 2328 North Watersedge Dr, Crystal River, FL, 34429, US
Mail Address: 2328 North Watersedge Dr, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE CHRISTINE President 2328 North Watersedge Dr, Crystal River, FL, 34429
Rice Richard H Director 2328 North Watersedge Dr, Crystal River, FL, 34429
RICE CHRISTINE Agent 2328 North Watersedge Dr, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 2328 North Watersedge Dr, Crystal River, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 2328 North Watersedge Dr, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2023-03-09 2328 North Watersedge Dr, Crystal River, FL 34429 -
REINSTATEMENT 2019-06-18 - -
REGISTERED AGENT NAME CHANGED 2019-06-18 RICE, CHRISTINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-06-18
ANNUAL REPORT 2014-05-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State