Search icon

REALTY SOLUTIONS SRQ INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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