Search icon

DWNTWN REALTY INC. - Florida Company Profile

Company Details

Entity Name: DWNTWN REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DWNTWN 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: 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: 17 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000006303
FEI/EIN Number 261807439

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

Address: 2846 TIBURON BLVD., E, NAPLES, FL, 34109, US
Mail Address: 2846 TIBURON BLVD. E, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES-DIAZ NANCY President 2846 Tiburon Blvd. E, Naples, FL, 34109
FUENTES-DIAZ NANCY Agent 2846 TIBURON BLVD., E, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 2846 TIBURON BLVD., E, #102, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2013-02-25 2846 TIBURON BLVD., E, #102, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 2846 TIBURON BLVD., E, #102, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2012-09-14 FUENTES-DIAZ, NANCY -
AMENDMENT 2011-11-29 - -
REINSTATEMENT 2011-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-25
Reg. Agent Change 2012-09-14
ANNUAL REPORT 2012-04-25
Amendment 2011-11-29
REINSTATEMENT 2011-11-16
REINSTATEMENT 2010-01-29
Reg. Agent Change 2008-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State