Search icon

REALTY CENTRE, INC.

Company Details

Entity Name: REALTY CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000006050
FEI/EIN Number NOT APPLICABLE
Address: 1217 PALM BREEZE CT, LAKE MARY, FL, 32746
Mail Address: PO BOX 953034, LAKE MARY, FL, 32795
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DONIHI BURLESON Agent 1217 PALM BREEZE CT, LAKE MARY, FL, 32746

President

Name Role Address
DONIHI BURLESON President 1217 PALM BREEZE CT, LAKE MARY, FL, 32746

Secretary

Name Role Address
DONIHI BURLESON Secretary 1217 PALM BREEZE CT, LAKE MARY, FL, 32746

Treasurer

Name Role Address
DONIHI BURLESON Treasurer 1217 PALM BREEZE CT, LAKE MARY, FL, 32746

Director

Name Role Address
DONIHI BURLESON Director 1217 PALM BREEZE CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-08 1217 PALM BREEZE CT, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2009-05-08 1217 PALM BREEZE CT, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2009-05-08 DONIHI, BURLESON No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-08 1217 PALM BREEZE CT, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2009-05-08
Domestic Profit 2008-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State