Search icon

CNN REALTY, INC. - Florida Company Profile

Company Details

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

CNN 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: 17 Oct 2005 (20 years ago)
Document Number: P05000141350
FEI/EIN Number 203696777

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

Address: 2106 ISLE OF PALMS DR., VALRICO, FL, 33596, US
Mail Address: 2106 ISLE OF PALMS DR., VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nehaul Cecil G Vice President 2106 ISLE OF PALMS DR., VALRICO, FL, 33596
Nehaul Cecil G Agent 2106 ISLE OF PALMS DR., VALRICO, FL, 33596
NEHAUL MAADHURIE N President 2106 ISLE OF PALMS DR., VALRICO, FL, 33596
Nehaul Kevin D Officer 11302 Donneymoor Dr, Riverview, FL, 33569
Nehaul Roger ADr. Officer 815 John Cressler Dr., Seffner, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-10 Nehaul, Cecil G -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 2106 ISLE OF PALMS DR., VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2009-01-22 2106 ISLE OF PALMS DR., VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 2106 ISLE OF PALMS DR., VALRICO, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State