Search icon

JUDICIAL REALTY OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: JUDICIAL REALTY OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUDICIAL REALTY OF 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: 18 Jun 2013 (12 years ago)
Document Number: P13000052969
FEI/EIN Number 46-3249482

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

Mail Address: 1506 Alydar Ct, Waxhaw, NC, 28173, US
Address: 1200 Scotia dr, Apt 502, Hypoluxo, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER LIAM President 1506 Alydar Ct, Waxhaw, NC, 28173
FULLER VALERIE Vice President 1506 Alydar Ct, Waxhaw, NC, 28173
FULLER LIAM Agent 2126 Cardigan Dr, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 2126 Cardigan Dr, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1200 Scotia dr, Apt 502, Hypoluxo, FL 33462 -
CHANGE OF MAILING ADDRESS 2021-02-01 1200 Scotia dr, Apt 502, Hypoluxo, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State