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 |
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 |
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 | - |
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