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 |
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 |
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 | - |
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