Search icon

SOUTHERN GROUP REALTY, INC. - Florida Company Profile

Company Details

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

SOUTHERN GROUP 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: 06 Dec 2004 (20 years ago)
Document Number: P04000163905
FEI/EIN Number 061736197

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

Address: 2757 NE 35 Dr. ., FORT LAUDERDALE, FL, 33308, US
Mail Address: 2757 NE 35 DRIVE, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISEMAN RICHARD Director 2757 NE 35 DRIVE, FORT LAUDERDALE, FL, 33308
WISEMAN RICHARD President 2757 NE 35 DRIVE, FORT LAUDERDALE, FL, 33308
Wiseman Neal W Vice President 2757 NE 35 DRIVE, FORT LAUDERDALE, FL, 33308
Law Offices of Mark T. Stern, PA Agent 4326 E. Tradewinds Ave, Lauderdale By the Sea, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 Law Offices of Mark T. Stern, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 4326 E. Tradewinds Ave, Lauderdale By the Sea, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 2757 NE 35 Dr. ., FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State