Search icon

REALTY 57 SHERIDAN, INC. - Florida Company Profile

Company Details

Entity Name: REALTY 57 SHERIDAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALTY 57 SHERIDAN, 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: 31 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000046765
FEI/EIN Number 208561974

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

Address: 12954 BRYNWOOD WAY, NAPLES, FL, 34105
Mail Address: 12954 BRYNWOOD WAY, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUINA CANDICE Vice President NAPLES, NAPLES, FL, 34105
MARQUINA CANDICE Agent 12954 BRYNWOOD WAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 12954 BRYNWOOD WAY, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2009-04-27 12954 BRYNWOOD WAY, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 12954 BRYNWOOD WAY, NAPLES, FL 34105 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-11-06 MARQUINA, CANDICE -
AMENDMENT 2006-11-06 - -
AMENDMENT 2006-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000373251 ACTIVE 1000000274313 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000353675 ACTIVE 1000000270130 BROWARD 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-03-19
REINSTATEMENT 2009-04-27
ANNUAL REPORT 2007-05-01
Amendment 2006-11-06
Amendment 2006-07-18
Domestic Profit 2006-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State