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 |
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 |
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 | - | - |
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