Entity Name: | SOUTHERN DEVELOPERS REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN DEVELOPERS REALTY, 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: | 28 Feb 2003 (22 years ago) |
Document Number: | P03000024787 |
FEI/EIN Number |
593769156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 335, VALPARAISO, FL, 32580 |
Address: | 109 BULLOCK BLVD., NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE GRADY DON | Director | 109 BULLOCK BLVD., NICEVILLE, FL, 32578 |
POPE GRADY DON | Agent | 109 BULLOCK BLVD., NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 109 BULLOCK BLVD., NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 109 BULLOCK BLVD., NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2004-04-26 | 109 BULLOCK BLVD., NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State