Search icon

AWESOME REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: AWESOME REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWESOME REAL ESTATE, 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: 08 May 2006 (19 years ago)
Document Number: P06000064558
FEI/EIN Number 204824009

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

Address: 108 ACORN DR, Palatka, FL, 32177, US
Mail Address: 2800 N SIXTH STREET, SUITE 2, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR NEDA D President 108 ACORN DR OR, PALATKA, FL, 32177
TAYLOR JOHN T Director 2800 N SIXTH STREET, ST. AUGUSTINE, FL, 32084
TAYLOR NEDA DARLENE Agent 2800 N SIXTH STREET, ST. AUGUSTINE, FL, 32084
TAYLOR NEDA D Director 108 ACORN DR OR, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 108 ACORN DR, Palatka, FL 32177 -
CHANGE OF MAILING ADDRESS 2016-09-19 108 ACORN DR, Palatka, FL 32177 -
REGISTERED AGENT NAME CHANGED 2016-09-19 TAYLOR, NEDA DARLENE -
REGISTERED AGENT ADDRESS CHANGED 2016-09-19 2800 N SIXTH STREET, SUITE 2, ST. AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
Reg. Agent Change 2016-09-19
ANNUAL REPORT 2016-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State