Search icon

FLORIDA REALTY NET, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA REALTY NET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA REALTY NET, 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: 10 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2004 (21 years ago)
Document Number: P03000018183
FEI/EIN Number 020675635

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

Address: 1859 Shore Dr. S, #109, South Pasadena, FL, 33707, US
Mail Address: 1859 Shore Dr. S #109, South. PASADENA, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS BERNARD R President 1859 SHORE DR. S #109, S PASADENA, FL, 33707
SANDERS BONNIE L Agent 1859 SHORE DR. S., S. PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 1859 Shore Dr. S, #109, South Pasadena, FL 33707 -
CHANGE OF MAILING ADDRESS 2014-01-09 1859 Shore Dr. S, #109, South Pasadena, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-27 1859 SHORE DR. S., #109, S. PASADENA, FL 33707 -
REGISTERED AGENT NAME CHANGED 2007-04-20 SANDERS, BONNIE L -
AMENDMENT 2004-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State