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 |
Name | Role | Address |
---|---|---|
CUCCIA VICTOR | Agent | 700 11th St S, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
CUCCIA VICTOR | President | 700 11th St S, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
Trotta Cathy | Manager | 700 11th St S, NAPLES, FL, 34102 |
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 |
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 |
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