Search icon

SOUTHERN SHORES REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN SHORES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN SHORES 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: 04 Aug 2004 (21 years ago)
Document Number: P04000114467
FEI/EIN Number 201423203

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

Address: 1961 HWY 87, NAVARRE, FL, 32566, US
Mail Address: 1961 HWY 87, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT ROBIN Director 6839 MARLIN ST, NAVARRE, FL, 32566
BENNETT RANDY L Director 4304 HICKORY SHORES BLVD, GULF BREEZE, FL, 32563
BENNETT ROBIN BENNETT Agent 1961 HWY 87, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 1961 HWY 87, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2023-09-21 1961 HWY 87, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-21 1961 HWY 87, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2019-06-17 BENNETT, ROBIN BENNETT -

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
Reg. Agent Change 2019-06-17
Reg. Agent Resignation 2019-06-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State