Search icon

REALTY RESOURCES HOMES, INC.

Company Details

Entity Name: REALTY RESOURCES HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000166046
FEI/EIN Number 201991375
Address: 6702 GULF BOULEVARD, ST. PETE BEACH, FL, 33707
Mail Address: 1521 59TH ST. SO., GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HASTINGS DAVID C Agent 2207 54TH ST. SOUTH, GULFPORT, FL, 33707

President

Name Role Address
WOOSLEY DONALD D President 1521 59TH ST. SO., GULFPORT, FL, 33707

Director

Name Role Address
WOOSLEY DONALD D Director 1521 59TH ST. SO., GULFPORT, FL, 33707
FORONDA JOSEPH P Director 6702 GULF BLVD., ST. PETE BEACH, FL, 33706

Secretary

Name Role Address
WOOSLEY DONALD D Secretary 6702 GULF BLVD, ST PETE BEACH, FL, 33707

Treasurer

Name Role Address
WOOSLEY DONALD D Treasurer 6702 GULF BLVD, ST PETE BEACH, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119923 REALTY RESOURCES INTERNATIONAL EXPIRED 2015-11-27 2020-12-31 No data 6702 GULF BLVD, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2013-12-11 No data No data
AMENDMENT 2011-06-15 No data No data
AMENDMENT 2010-10-22 No data No data
AMENDMENT 2009-07-09 No data No data
AMENDMENT 2008-06-17 No data No data
AMENDMENT 2008-06-04 No data No data
AMENDMENT 2006-12-11 No data No data
REGISTERED AGENT NAME CHANGED 2006-12-11 HASTINGS, DAVID C No data
REGISTERED AGENT ADDRESS CHANGED 2006-12-11 2207 54TH ST. SOUTH, GULFPORT, FL 33707 No data

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-30
Amendment 2013-12-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State