Entity Name: | REALTY ADVISORS OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REALTY ADVISORS OF CENTRAL FLORIDA, 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: | 03 Apr 2013 (12 years ago) |
Document Number: | P13000030890 |
FEI/EIN Number |
46-2484009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 E. New England Avenue, WINTER PARK, FL, 32789, US |
Mail Address: | 200 E. New England Avenue, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETRICH D. PII | Treasurer | 200 E. New England Avenue, WINTER PARK, FL, 32789 |
MAYNARD NEXSEN PC CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | MAYNARD NEXSEN PC CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 200 E. New England Avenue, Suite 300, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 200 E. New England Avenue, Suite 300, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 200 E. New England Avenue, Suite 300, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State