Search icon

THE REALTY FACTOR, INC.

Company Details

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

Agent

Name Role Address
The law offices of Denise L. Adkins, P.A. Agent 866 E. State Road 434, Winter Springs, FL, 32708

President

Name Role Address
ADKINS JOSEPH President 866 E. State Road 434, Winter Springs, FL, 32708

Director

Name Role Address
ADKINS JOSEPH Director 866 E. State Road 434, Winter Springs, FL, 32708

Vice President

Name Role Address
Adkins Denise L Vice President 866 E. State Road 434, Winter Springs, FL, 32708

Fictitious Names

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

Events

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

Debts

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

Documents

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