Search icon

THE REAL ESTATE AGENCY OF SW FLORIDA, INC.

Company Details

Entity Name: THE REAL ESTATE AGENCY OF SW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 May 2017 (8 years ago)
Document Number: P16000094751
FEI/EIN Number 81-4991271
Address: 700 11th St S, NAPLES, FL, 34102, US
Mail Address: 700 11th St S, 102, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CUCCIA VICTOR Agent 700 11th St S, NAPLES, FL, 34102

President

Name Role Address
CUCCIA VICTOR President 700 11th St S, NAPLES, FL, 34102

Manager

Name Role Address
Trotta Cathy Manager 700 11th St S, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070894 THE REAL ESTATE AGENCY ACTIVE 2017-06-29 2027-12-31 No data 365 5TH AVE S, SUITE #232, NAPLES, 72, 34102
G17000051848 THE AGENCY ACTIVE 2017-05-10 2027-12-31 No data 365 5TH AVE SOUTH SUITE #232, SUITE #232, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 700 11th St S, 102, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2023-01-20 700 11th St S, 102, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 700 11th St S, 102, NAPLES, FL 34102 No data
NAME CHANGE AMENDMENT 2017-05-26 THE REAL ESTATE AGENCY OF SW FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
Name Change 2017-05-26
ANNUAL REPORT 2017-02-10
Domestic Profit 2016-11-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State