Search icon

SUMTER REALTY, INC. - Florida Company Profile

Company Details

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

SUMTER 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: 22 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: P05000046568
FEI/EIN Number 522454569

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

Address: 239 NORTH MAIN STREET, BUSHNELL, FL, 33513
Mail Address: P.O. BOX 948, LAKE PANASOFFKEE, FL, 33538, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMTER REALTY, INC. Agent -
MERRITT JOEL A President 2272 CR 436E, LAKE PANASOFFKEE, FL, 33538
MERRITT JOEL A Director 2272 CR 436E, LAKE PANASOFFKEE, FL, 33538
Merritt Evan Vice President P O Box 1754, Lake Panasoffkee, FL, 33538

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-22 Sumter Realty -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-01-14 239 NORTH MAIN STREET, BUSHNELL, FL 33513 -
REINSTATEMENT 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State