Search icon

C&R ADVISORS REALTY, INC.

Company Details

Entity Name: C&R ADVISORS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2014 (10 years ago)
Document Number: P13000080816
FEI/EIN Number 463907109
Address: 1525 DELIGHTFUL DRIVE, DAVENPORT, FL, 33896, US
Mail Address: 1525 DELIGHTFUL DRIVE, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SARCENO CESAR Agent 1525 DELIGHTFUL DRIVE, DAVENPORT, FL, 33896

President

Name Role Address
SARCENO CESAR President 1525 DELIGHTFUL DRIVE, DAVENPORT, FL, 33896

Director

Name Role Address
SARCENO CESAR Director 1525 DELIGHTFUL DRIVE, DAVENPORT, FL, 33896

Vice President

Name Role Address
SARCENO NEMBA C Vice President 1525 DELIGHTFUL DRIVE, DAVENPORT, FL, 33896

Chief Executive Officer

Name Role Address
SARCENO CESAR AJr. Chief Executive Officer 4639 SW 48TH DRIVE, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000127198 SARCENO REALTY ACTIVE 2021-09-23 2026-12-31 No data 1525 DELIGHTFUL DRIVE, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 1525 DELIGHTFUL DRIVE, DAVENPORT, FL 33896 No data
CHANGE OF MAILING ADDRESS 2023-03-09 1525 DELIGHTFUL DRIVE, DAVENPORT, FL 33896 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1525 DELIGHTFUL DRIVE, DAVENPORT, FL 33896 No data
REINSTATEMENT 2014-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State