Search icon

PUNTA GORDA REALTY, INC.

Company Details

Entity Name: PUNTA GORDA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000048797
FEI/EIN Number APPLIED FOR
Address: 315 DURRANCE STREET, PUNTA GORDA, FL 33950
Mail Address: 315 DURRANCE STREET, PUNTA GORDA, FL 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Persons, J Steven Agent Punta Gorda Realty, 315 Durrance Street, PUNTA GORDA, FL 33950

Director

Name Role Address
PERSONS, J. STEVEN Director 315 DURRANCE STREET, PUNTA GORDA, FL 33950
PERSONS, BRENDA Director 315 DURRANCE STREET, PUNTA GORDA, FL 33950

President

Name Role Address
PERSONS, J. STEVEN President 315 DURRANCE STREET, PUNTA GORDA, FL 33950

Secretary

Name Role Address
PERSONS, J. STEVEN Secretary 315 DURRANCE STREET, PUNTA GORDA, FL 33950

Treasurer

Name Role Address
PERSONS, J. STEVEN Treasurer 315 DURRANCE STREET, PUNTA GORDA, FL 33950

Vice President

Name Role Address
PERSONS, BRENDA Vice President 315 DURRANCE STREET, PUNTA GORDA, FL 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Persons, J Steven No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 Punta Gorda Realty, 315 Durrance Street, PUNTA GORDA, FL 33950 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 315 DURRANCE STREET, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2015-04-24 315 DURRANCE STREET, PUNTA GORDA, FL 33950 No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
Domestic Profit 2013-06-04

Date of last update: 21 Feb 2025

Sources: Florida Department of State