Entity Name: | PLANET REALTY COMMERCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLANET REALTY COMMERCIAL, 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: | 05 Mar 2014 (11 years ago) |
Document Number: | P14000021010 |
FEI/EIN Number |
46-5047562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 131 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ROGER W | Director | 131 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114 |
JONES ROGER W | President | 131 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114 |
JONES ROGER W | Agent | 131 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 131 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 131 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 131 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State