Search icon

US GROUP REALTY, INC - Florida Company Profile

Company Details

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

US GROUP 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: 06 Dec 2010 (14 years ago)
Date of dissolution: 28 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2020 (5 years ago)
Document Number: P10000098430
FEI/EIN Number 900638289

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

Address: 1891 PALO DURO BLVD, NORTH FORT MYERS, FL, 33917, US
Mail Address: 1891 PALO DURO BLVD, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLAN EDWARD RJR. President 1891 PALO DURO BLVD, NORTH FORT MYERS, FL, 33917
WEISSMAN LEE M Agent 8181 W. BROWARD BLVD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-11 1891 PALO DURO BLVD, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2019-07-11 1891 PALO DURO BLVD, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2019-02-13 WEISSMAN, LEE M -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 8181 W. BROWARD BLVD, UNIT 204, PLANTATION, FL 33324 -
AMENDMENT 2018-07-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-28
ANNUAL REPORT 2019-02-13
Amendment 2018-07-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State