Search icon

THE BROKER'S DEN REALTY, INC - Florida Company Profile

Company Details

Entity Name: THE BROKER'S DEN REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BROKER'S DEN 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: 11 Feb 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2014 (11 years ago)
Document Number: P14000013413
FEI/EIN Number 46-4781647

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

Address: 627 Cleveland Street, Clearwater, FL, 33755, US
Mail Address: 9649 NW 24 Terrace, Jasper, FL, 32052, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNGAN DEANNA D President 9649 NW 24 Terrace, Jasper, FL, 32052
DUNGAN DEANNA D Agent 9649 NW 24 Terrace, Jasper, FL, 32052

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 627 Cleveland Street, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 9649 NW 24 Terrace, Jasper, FL 32052 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 627 Cleveland Street, Clearwater, FL 33755 -
NAME CHANGE AMENDMENT 2014-05-20 THE BROKER'S DEN REALTY, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State