Entity Name: | THE REALTY FACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2006 (18 years ago) |
Document Number: | P05000005871 |
FEI/EIN Number | 202145533 |
Address: | 866 E SR 434, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 866 E SR 434, Winter Spring, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
The law offices of Denise L. Adkins, P.A. | Agent | 866 E. State Road 434, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
ADKINS JOSEPH | President | 866 E. State Road 434, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
ADKINS JOSEPH | Director | 866 E. State Road 434, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
Adkins Denise L | Vice President | 866 E. State Road 434, Winter Springs, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000016290 | THE RENTAL FACTOR | ACTIVE | 2010-02-19 | 2025-12-31 | No data | 2139 W. SR 434, SUITE 102, LONGWOOD, FL, 32799 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-07 | The law offices of Denise L. Adkins, P.A. | No data |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 866 E SR 434, WINTER SPRINGS, FL 32708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 866 E. State Road 434, Winter Springs, FL 32708 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-19 | 866 E SR 434, WINTER SPRINGS, FL 32708 | No data |
REINSTATEMENT | 2006-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
NAME CHANGE AMENDMENT | 2006-04-14 | THE REALTY FACTOR, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000395928 | TERMINATED | 1000000162536 | SEMINOLE | 2010-02-26 | 2030-03-10 | $ 2,282.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State