Search icon

SJ REALTY HOLDING GROUP, INC.

Company Details

Entity Name: SJ REALTY HOLDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000025966
FEI/EIN Number APPLIED FOR
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

Agent

Name Role
JUDIT KARPATI, P.A. Agent

President

Name Role Address
DIMURO STEPHEN J President 31-22 231 ST, BAYSIDE, NY, 11364

Vice President

Name Role Address
KEEGAN JASON Vice President 4716 SW 62ND ST, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016738 SD BAYSIDE EXPIRED 2016-02-16 2021-12-31 No data 4716 SW 62ND ST., OCALA, FL, 34474
G16000016737 SJ REALTY OF OCALA EXPIRED 2016-02-16 2021-12-31 No data 4716 SW 62ND ST., OCALA, FL, 34474
G16000016735 SD REALTY OF OCALA EXPIRED 2016-02-16 2021-12-31 No data 4716 SW 62ND ST., OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2014-04-29 4716 SW 62ND ST, OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2715 NE 52ND CT, SILVER SPRINGS, FL 34488 No data
AMENDMENT 2011-06-27 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State