Search icon

PORCH REALTY, INC.

Company Details

Entity Name: PORCH REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000125958
FEI/EIN Number 204324387
Address: 1273 NW SPRUCE RIDGE DR, STUART, FL, 34994
Mail Address: 1273 NW SPRUCE RIDGE DR, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
PORCH DEBORAH F Agent 1273 NW SPRUCE RIDGE DR, STUART, FL, 34994

Vice President

Name Role Address
PORCH CLARENCE E Vice President 1273 NW SPRUCE RIDGE DR, STUART, FL, 34994

Secretary

Name Role Address
PORCH CLARENCE E Secretary 1273 NW SPRUCE RIDGE DR, STUART, FL, 34994

President

Name Role Address
PORCH DEBORAH F President 1273 NW SPRUCE RIDGE DR., STUART, FL, 34994

Treasurer

Name Role Address
PORCH DEBORAH F Treasurer 1273 NW SPRUCE RIDGE DR., STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 1273 NW SPRUCE RIDGE DR, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2007-04-03 1273 NW SPRUCE RIDGE DR, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2007-04-03 PORCH, DEBORAH F No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 1273 NW SPRUCE RIDGE DR, STUART, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State