Search icon

S AND D REALTORS, P.A. - Florida Company Profile

Company Details

Entity Name: S AND D REALTORS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S AND D REALTORS, P.A. 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 Mar 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Oct 2005 (19 years ago)
Document Number: P05000038527
FEI/EIN Number 562505073

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

Address: 11681 68th Avenue, Seminole, FL, 33772, US
Mail Address: 11681 68th Ave, Seminole, FL, 33776, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McClellan DARREN R President 11681 68th Avenue, Seminole, FL, 33772
McClellan Susan M Vice President 11681 68th Avenue, Seminole, FL, 33772
McClellan Darren R Agent 11681 68th Avenue, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-23 11681 68th Avenue, Seminole, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 11681 68th Avenue, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 11681 68th Avenue, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2016-04-21 McClellan, Darren R -
AMENDMENT AND NAME CHANGE 2005-10-31 S AND D REALTORS, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State