Search icon

REALTY OPTIONS OF S/W FLORIDA INC.

Company Details

Entity Name: REALTY OPTIONS OF S/W FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000044607
FEI/EIN Number 200844941
Address: 2159 TAMIAMI TR S, VENICE, FL, 34293
Mail Address: 2159 TAMIAMI TR S, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
TRECO RAYMOND T Agent 2159 TAMIAMI TR S, VENICE, FL, 34293

President

Name Role Address
TRECO RAYMOND T President 2159 TAMIAMI TR S, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079899 REALTY OPTIONS EXPIRED 2015-08-03 2020-12-31 No data 2159 TAMIAMI TRAIL S., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-08-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 2159 TAMIAMI TR S, VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 2159 TAMIAMI TR S, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2011-04-30 2159 TAMIAMI TR S, VENICE, FL 34293 No data
CANCEL ADM DISS/REV 2009-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2014-08-04
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-06-03
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State