Search icon

ERNESTO JAMES REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ERNESTO JAMES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERNESTO JAMES 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: 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: 10 Jan 2013 (12 years ago)
Document Number: P13000003350
FEI/EIN Number 46-1750094

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

Address: 42 BREN MAR LANE, PALM COAST, FL, 32137, US
Mail Address: 42 BREN MAR LANE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilkison Raenell R President 42 Bren Mar Lane, Palm Coast, FL, 32137
WILKISON RONALD J Vice President 42 BREN MAR LANE, PALM COAST, FL, 32137
Wilkison Raenell r Agent 42 BREN MAR LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 J COHEN CPA, ALAN -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 17799 HEATHER RIDGE LANE, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2021-01-07 42 BREN MAR LANE, UNIT A, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-19 42 BREN MAR LANE, UNIT A, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State