Search icon

6429 REALTY, INC. - Florida Company Profile

Company Details

Entity Name: 6429 REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

6429 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: 11 Apr 2008 (17 years ago)
Date of dissolution: 21 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: P08000037549
FEI/EIN Number 264448304

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

Address: 6320 GINGER TRAIL, DELRAY BEACH, FL, 33484, US
Mail Address: 6320 GINGER TRAIL, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELHERAN DANIEL President 6320 GINGER TRAIL, DELRAY BEACH, FL, 33484
MCELHERAN DANIEL Agent 6320 GINGER TRAIL, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 6320 GINGER TRAIL, UNIT # 101, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2015-04-27 MCELHERAN, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 6320 GINGER TRAIL, UNIT # 101, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2015-04-27 6320 GINGER TRAIL, UNIT # 101, DELRAY BEACH, FL 33484 -
CANCEL ADM DISS/REV 2009-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-09-01
REINSTATEMENT 2009-12-11
Domestic Profit 2008-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State