Search icon

REELTY, INC. - Florida Company Profile

Company Details

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

REELTY, 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: 13 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000023116
FEI/EIN Number 300350267

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

Address: 3276, Spicer Ave, Grand Island, FL, 32735, US
Mail Address: 3276, Spicer Ave, Grand Island, FL, 32735, US
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALMERS ROBERT E Director 3276, Grand Island, FL, 32735
CHALMERS ROBERT E President 3276, Grand Island, FL, 32735
CHALMERS ROBERT E Treasurer 3276, Grand Island, FL, 32735
CHALMERS CYNTHIA Vice President 3276, Grand Island, FL, 32735
CHALMERS ROBERT E Agent 3276, Grand Island, FL, 32735

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041357 ICED DESIGNS EXPIRED 2010-05-10 2015-12-31 - 35205 HARBOR SHORES ROAD, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 3276, Spicer Ave, Grand Island, FL 32735 -
CHANGE OF MAILING ADDRESS 2016-03-31 3276, Spicer Ave, Grand Island, FL 32735 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 3276, Spicer Ave, Grand Island, FL 32735 -
AMENDMENT 2010-07-30 - -

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-06
Amendment 2010-07-30
ANNUAL REPORT 2010-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State