Search icon

WORLD TRADE CENTER REALTY, INC. - Florida Company Profile

Company Details

Entity Name: WORLD TRADE CENTER REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD TRADE CENTER REALTY, 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: 19 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2008 (16 years ago)
Document Number: P07000124948
FEI/EIN Number 364224240

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

Address: 505 W 2nd Avenue, Windermere, FL, 34786, US
Mail Address: 505 W 2nd Avenue, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON NORMA J President 505 west 2nd, windermere, FL, 34786
SUTTON BYRON K Secretary 505 west 2nd, windermere, FL, 34786
SUTTON BYRON K Treasurer 505 west 2nd, windermere, FL, 34786
SUTTON BYRON K Agent 505 WEST 2ND, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 SUTTON, BYRON K -
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 505 W 2nd Avenue, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-04-08 505 W 2nd Avenue, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 505 WEST 2ND, WINDERMERE, FL 34786 -
AMENDMENT 2008-12-23 - -
AMENDMENT 2008-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State