Entity Name: | FLORIDA REALTY SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Feb 2010 (15 years ago) |
Date of dissolution: | 19 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jul 2022 (3 years ago) |
Document Number: | P10000015661 |
FEI/EIN Number | 271953128 |
Address: | 187 VENETIAN PALMS BLVD., BRNEW SMYNRA BEACH, FL, 32168, US |
Mail Address: | 187 Venetian Palms Blv, New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOURNIER PAUL E | Agent | 187 Venetian Palms Blv, New Smyrna Beach, FL, 31268 |
Name | Role | Address |
---|---|---|
FOURNIER PAUL E | President | 487 VENETIAN PALMS BLVD., NEW SMYNRA BEACH, FL, 32168 |
Name | Role | Address |
---|---|---|
FOURNIER PAUL E | Treasurer | 487 VENETIAN PALMS BLVD., NEW SMYNRA BEACH, FL, 32168 |
Name | Role | Address |
---|---|---|
Fournier Carolyn L | Vice President | 187 Venetian Palms Blv, New Smyrna Beach, FL, 32168 |
Name | Role | Address |
---|---|---|
Fournier Carolyn L | Secretary | 187 Venetian Palms Blv, New Smyrna Beach, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000017046 | FLORIDA REALTY | ACTIVE | 2010-02-22 | 2025-12-31 | No data | 902 W. LUMSDEN ROAD, STE 103, B, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 187 VENETIAN PALMS BLVD., BRNEW SMYNRA BEACH, FL 32168 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 187 VENETIAN PALMS BLVD., BRNEW SMYNRA BEACH, FL 32168 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 187 Venetian Palms Blv, New Smyrna Beach, FL 31268 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-19 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State