Entity Name: | REALTY SOLUTIONS SRQ INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REALTY SOLUTIONS SRQ 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: | 25 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Mar 2015 (10 years ago) |
Document Number: | P15000018590 |
FEI/EIN Number |
47-3245810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1037 N. WASHINGTON BLVD, SARASOTA, FL, 34236 |
Mail Address: | 12161 Mercado Dr., Suite #122, Venice, FL, 34293, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANAVERAL MARYANNE | President | 12161 Mercado Dr., Venice, FL, 34293 |
CANAVERAL MARYANNE | Agent | 12161 Mercado Dr., Venice, FL, 34293 |
CANAVERAL MARYANNE | Secretary | 12161 Mercado Dr., Venice, FL, 34293 |
CANAVERAL MARYANNE | Treasurer | 12161 Mercado Dr., Venice, FL, 34293 |
Claydon James | Director | 12161 Mercado Dr., Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 12161 Mercado Dr., Suite #122, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 1037 N. WASHINGTON BLVD, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-11 | CANAVERAL, MARYANNE | - |
AMENDMENT | 2015-03-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-04 |
AMENDED ANNUAL REPORT | 2017-10-25 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State