Entity Name: | NATIVE FLORIDIAN REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIVE FLORIDIAN 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: | 24 Nov 2009 (15 years ago) |
Date of dissolution: | 17 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2021 (4 years ago) |
Document Number: | P09000096102 |
FEI/EIN Number |
271350989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3413 Furlong Way, Gotha, FL, 34734, US |
Mail Address: | 3413 FURLONG WAY, GOTHA, FL, 34734, US |
ZIP code: | 34734 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUCE JOHN K | President | 3413 FURLONG WAY, GOTHA, FL, 34734 |
BRUCE JOHN K | Agent | 3413 FURLONG WAY, GOTHA, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-03 | 3413 Furlong Way, Gotha, FL 34734 | - |
ARTICLES OF CORRECTION | 2009-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-12-17 | BRUCE, JOHN K | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-17 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State