Search icon

BACK YARD REALTY, INC. - Florida Company Profile

Company Details

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

BACK YARD 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: 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: 09 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000124872
FEI/EIN Number 203454342

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

Address: 2607 1st Street, ST. CLOUD, FL, 34769, US
Mail Address: P.O. Box 700417, ST. CLOUD, FL, 34770, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL KAREN N President 2607 1ST STREET, SAINT CLOUD, FL, 34769
HALL KAREN N Vice President 2607 1ST STREET, SAINT CLOUD, FL, 34769
HALL KAREN N Agent 2607 1ST STREET, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2607 1st Street, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2013-01-31 2607 1st Street, ST. CLOUD, FL 34769 -
AMENDMENT 2006-07-18 - -
AMENDMENT 2005-10-07 - -
AMENDMENT 2005-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000268937 LAPSED 2013 CA 3497 OC OSCEOLA COUNTY CIRCUIT COURT 2013-05-03 2019-03-07 $18,279.35 CANON FINANCIAL SERVICES, INC., 158 GAITHER DR., SUITE 200, MOUNT LAUREL, NJ 08054

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State