Search icon

CENTRAL REALTY GROUP, INC. - Florida Company Profile

Company Details

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

CENTRAL REALTY GROUP, 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: 01 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2017 (8 years ago)
Document Number: P08000072388
FEI/EIN Number 800271208

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

Address: 300 PRIMERA BLVD., SUITE 100, LAKE MARY, FL, 32746
Mail Address: 300 PRIMERA BLVD., SUITE 100, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER STEPHEN President 300 PRIMERA BLVD., STE. 100, LAKE MARY, FL, 32746
Baker Jacqueline Director 300 PRIMERA BLVD., LAKE MARY, FL, 32746
BAKER STEPHEN N Agent 300 PRIMERA BLVD., LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014034 RE/MAX CENTRAL REALTY ACTIVE 2020-01-30 2025-12-31 - 300 PRIMERA BLVD., SUITE 100, LAKE MARY, FL, 32746
G10000005567 RE/MAX CENTRAL REALTY PROPERTY MANAGEMENT (LAKE MARY) EXPIRED 2010-01-19 2015-12-31 - 605 CRESCENT EXECUTIVE CT, SUITE 332, LAKE MARY, FL, 32746
G10000005568 RE/MAX CENTRAL REALTY PROPERTY MANAGEMENT EXPIRED 2010-01-19 2015-12-31 - 605 CRESCENT EXECUTIVE CT, SUITE 332, LAKE MARY, FL, 32746
G08288700014 RE/MAX CENTRAL REALTY EXPIRED 2008-10-14 2013-12-31 - 605 CRESCENT EXECUTIVE COURT STE 332, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-25 BAKER, STEPHEN N -
REINSTATEMENT 2017-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-24 300 PRIMERA BLVD., SUITE 100, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-24 300 PRIMERA BLVD., SUITE 100, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-03-24 300 PRIMERA BLVD., SUITE 100, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-01-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1619747100 2020-04-10 0491 PPP 300 primera blvd. suite 100, LAKE MARY, FL, 32746-2140
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59700
Loan Approval Amount (current) 59700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-2140
Project Congressional District FL-07
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60349.34
Forgiveness Paid Date 2021-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State