Search icon

REALTY ASSIST OF NORTHEAST FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: REALTY ASSIST OF NORTHEAST FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALTY ASSIST OF NORTHEAST FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000053937
FEI/EIN Number 202759519

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

Address: 417 N WALNUT STREET, STARKE, FL, 32091
Mail Address: 417 N WALNUT STREET, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTERBAUGH KENT R Director 417 NORTH WALNUT STREET, STARKE, FL, 32091
BUTERBAUGH KENT R President 417 NORTH WALNUT STREET, STARKE, FL, 32091
SMITH DANNY Director 11974 LEBANNON RD, STE 212, SHARONVILLE, OH, 45241
WILLIAMS RONALD Director 5950 SW 135TH TERRACE, MIAMI, FL, 33156
BUTERBAUGH KENT R Agent KENT R. BUTERBAUGH, STARKE, FL, 32091
DAVIS LEIGH M Secretary 6186 MICHELE RD., MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-11-22 - -
AMENDMENT 2005-08-10 - -
AMENDMENT 2005-06-06 - -

Documents

Name Date
ANNUAL REPORT 2006-06-22
ANNUAL REPORT 2006-05-09
Off/Dir Resignation 2005-11-22
Amendment 2005-11-22
Off/Dir Resignation 2005-08-10
Amendment 2005-08-10
Amendment 2005-06-06
Domestic Profit 2005-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State