Search icon

MARION COUNTY REALTY, INC.

Company Details

Entity Name: MARION COUNTY REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 2005 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Nov 2006 (18 years ago)
Document Number: P05000144837
FEI/EIN Number 161777365
Address: 7770 S US Hwy 41, Dunnellon, FL, 34432, US
Mail Address: 7770 S US Hwy 41, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
FRAZEE LAURA L Agent 7770 S US Hwy 41, Dunnellon, FL, 34432

President

Name Role Address
Frazee Laura L President 7770 S US Hwy 41, Dunnellon, FL, 34432

Director

Name Role Address
Wierzbinski Leon Director PO BOX 2691, DUNNELLON, FL, 34430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000908 MARION COUNTY REALTY ACTIVE 2017-01-03 2027-12-31 No data PO BOX2691, DUNNELLON, FL, 34430

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 7770 S US Hwy 41, Dunnellon, FL 34432 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 7770 S US Hwy 41, Dunnellon, FL 34432 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 7770 S US Hwy 41, Dunnellon, FL 34432 No data
REGISTERED AGENT NAME CHANGED 2008-03-10 FRAZEE, LAURA L No data
AMENDMENT AND NAME CHANGE 2006-11-09 MARION COUNTY REALTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State