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 |
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 |
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 | - | - |
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