Entity Name: | REALTY SUPPORT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REALTY SUPPORT SERVICES, 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: | 04 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P07000065909 |
FEI/EIN Number |
260564002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 614 E Highway 50, Clermont, FL, 34711, US |
Mail Address: | 614 E Highway 50, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOGAN BRIAN K | Director | 614 E Highway 50, Clermont, FL, 34711 |
LOGAN BRIAN K | Agent | 614 E Highway 50, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-25 | 614 E Highway 50, #211, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2018-03-25 | 614 E Highway 50, #211, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-25 | 614 E Highway 50, #211, Clermont, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State