Search icon

REALTY MASTERZ, INC. OF SW FLORIDA - Florida Company Profile

Company Details

Entity Name: REALTY MASTERZ, INC. OF SW FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALTY MASTERZ, INC. OF SW FLORIDA 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: 21 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2011 (14 years ago)
Document Number: P03000138008
FEI/EIN Number 371479204

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

Address: 14430 Mindello dr, FT MYERS, FL, 33905, US
Mail Address: 14430 Mindello dr, FT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAURIG DONALD W President 14430 Mindello dr, FT MYERS, FL, 33905
TRAURIG DONALD W Secretary 14430 Mindello dr, FT MYERS, FL, 33905
TRAURIG DONALD W Treasurer 14430 Mindello dr, FT MYERS, FL, 33905
TRAURIG DONALD W Agent 14430 Mindello dr, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 14430 Mindello dr, FT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2018-03-24 14430 Mindello dr, FT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 14430 Mindello dr, FORT MYERS, FL 33905 -
REINSTATEMENT 2011-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State