Entity Name: | REALTY STOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Mar 2015 (10 years ago) |
Document Number: | P15000029066 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 5315 Bevens Ave, Spring Hill, FL, 34608, US |
Mail Address: | 5315 Bevens Ave, Spring Hill, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMON DEBRA L | Agent | 5315 Bevens Ave, Spring Hill, FL, 34608 |
Name | Role | Address |
---|---|---|
Thorpe Kenneth A | President | 5315 Bevens Ave, Spring Hill, FL, 34608 |
Name | Role | Address |
---|---|---|
Simon Debra L | Secretary | 5315 Bevens Ave, Spring Hill, FL, 34608 |
Name | Role | Address |
---|---|---|
SIMON DEBRA L | Treasurer | 5315 Bevens Ave, Spring Hill, FL, 34608 |
Name | Role | Address |
---|---|---|
Simon Debra L | Vice President | 5315 Bevens Ave, Spring Hill, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 5315 Bevens Ave, Spring Hill, FL 34608 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 5315 Bevens Ave, Spring Hill, FL 34608 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 5315 Bevens Ave, Spring Hill, FL 34608 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-17 |
Domestic Profit | 2015-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State