Entity Name: | SJ REALTY HOLDING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SJ REALTY HOLDING 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: |
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: | 15 Mar 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P11000025966 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4716 SW 62ND ST, OCALA, FL, 34474, US |
Mail Address: | 4716 SW 62ND ST, OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUDIT KARPATI, P.A. | Agent | - |
DIMURO STEPHEN J | President | 31-22 231 ST, BAYSIDE, NY, 11364 |
KEEGAN JASON | Vice President | 4716 SW 62ND ST, OCALA, FL, 34474 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000016738 | SD BAYSIDE | EXPIRED | 2016-02-16 | 2021-12-31 | - | 4716 SW 62ND ST., OCALA, FL, 34474 |
G16000016737 | SJ REALTY OF OCALA | EXPIRED | 2016-02-16 | 2021-12-31 | - | 4716 SW 62ND ST., OCALA, FL, 34474 |
G16000016735 | SD REALTY OF OCALA | EXPIRED | 2016-02-16 | 2021-12-31 | - | 4716 SW 62ND ST., OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 4716 SW 62ND ST, OCALA, FL 34474 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 2715 NE 52ND CT, SILVER SPRINGS, FL 34488 | - |
AMENDMENT | 2011-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-27 |
Amendment | 2011-06-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State