Search icon

KROWNE REALTY INC. - Florida Company Profile

Company Details

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

KROWNE 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: 16 Jul 2003 (22 years ago)
Document Number: P03000078542
FEI/EIN Number 113704363

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

Address: 16011 Old Cheney Hwy, ORLANDO, FL, 32833, US
Mail Address: 16011 Old Cheney Hwy, ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBLE TERRY L President 16011 Old Cheney Hwy, ORLANDO, FL, 32833
SIBLE TERRY L Secretary 16011 Old Cheney Hwy, ORLANDO, FL, 32833
SIBLE TERRY L Treasurer 16011 Old Cheney Hwy, ORLANDO, FL, 32833
Sible Pamela K Vice President 16011 Old Cheney Hwy, ORLANDO, FL, 32833
SIBLE TERRY L Agent 16011 Old Cheney Hwy, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 16011 Old Cheney Hwy, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2016-01-26 16011 Old Cheney Hwy, ORLANDO, FL 32833 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 16011 Old Cheney Hwy, ORLANDO, FL 32833 -
REGISTERED AGENT NAME CHANGED 2010-01-07 SIBLE, TERRY LPST -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State