Search icon

REAL ESTATE JUNCTION CO. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE JUNCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL ESTATE JUNCTION CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2011 (14 years ago)
Document Number: P11000046502
FEI/EIN Number 900724077

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

Address: 1460 NE 180th St, Citra, FL, 32113, US
Mail Address: P.O. Box 1015, CITRA, FL, 32113, US
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carter Titus D Vice President 1460 NE 180th St, CITRA, FL, 32113
CARTER MARY C President 1460 NE 180th St, CITRA, FL, 32113
CARTER MARY C Agent 1460 NE 180th St, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 1460 NE 180th St, Citra, FL 32113 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1460 NE 180th St, CITRA, FL 32113 -
CHANGE OF MAILING ADDRESS 2020-01-21 1460 NE 180th St, Citra, FL 32113 -
REGISTERED AGENT NAME CHANGED 2020-01-21 CARTER, MARY C -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State