Entity Name: | DOMINO REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOMINO 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: | 10 Apr 2008 (17 years ago) |
Document Number: | P08000036943 |
FEI/EIN Number |
383781285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11204 MILLRIDGE DR, TAMPA, FL, 33625, US |
Mail Address: | 11204 MILLRIDGE DR, TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DOMINO REALTY INC., KENTUCKY | 0721549 | KENTUCKY |
Name | Role | Address |
---|---|---|
SANTANA IVAN | President | 11204 MILLRIDGE DR, TAMPA, FL, 33625 |
SANTANA IVAN | Agent | 11204 MILLRIDGE DR, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 11204 MILLRIDGE DR, TAMPA, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 11204 MILLRIDGE DR, TAMPA, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 11204 MILLRIDGE DR, TAMPA, FL 33625 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State