Search icon

DESTIN'S REAL ESTATE SALES, INC. - Florida Company Profile

Company Details

Entity Name: DESTIN'S REAL ESTATE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTIN'S REAL ESTATE SALES, 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: 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: 28 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000046799
FEI/EIN Number 113687011

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

Address: 236 Mattie's Way, Destin, FL, 32541, US
Mail Address: 236 Mattie's Way, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITELL LISA Y Agent 4591 FL-20, NICEVILLE, FL, 32578
Lowery Destin N Manager 236 Mattie's Way, Destin, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-28 236 Mattie's Way, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 236 Mattie's Way, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2019-10-16 PITELL, LISA Y -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 4591 FL-20, SUITE 202, NICEVILLE, FL 32578 -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7516367207 2020-04-28 0491 PPP 45 AZURE PL, MIRAMAR BEACH, FL, 32550-5253
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-5253
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21024.29
Forgiveness Paid Date 2021-03-29

Date of last update: 03 May 2025

Sources: Florida Department of State