Entity Name: | REALTYLAW, CHARTERED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jun 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P05000087746 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 900 6TH AVE SOUTH, 104, NAPLES, FL, 34102, US |
Mail Address: | 900 6TH AVE SOUTH, 104, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWIE RAYMOND J | Agent | 900 6TH AVE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
BOWIE RAYMOND J | President | 900 6TH AVE SOUTH, #104, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05175900060 | REALTYLAW | ACTIVE | 2005-06-23 | 2025-12-31 | No data | 900 6TH AVE SOUTH #104, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 900 6TH AVE SOUTH, 104, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-06-01 | 900 6TH AVE SOUTH, 104, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State