Search icon

NE FLORIDA REALTY, INC - Florida Company Profile

Company Details

Entity Name: NE FLORIDA REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NE FLORIDA REALTY, 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: 02 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: P19000000308
FEI/EIN Number 83-3001261

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2105 PARK AVENUE, SUITE 7, ORANGE PARK, FL, 32073
Mail Address: 1864 COUNTY ROAD 209 B, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS RACHELLE L President 1864 CR 209B, GREEN COVE SPRINGS, FL, 32043
WOODDELL JEFF W Vice President 139 RIDGEFIELD CT, ORANGE PARK, FL, 32065
POWERS RACHELLE L Agent 1864 COUNTY ROAD 209 B, GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004851 ACTION REALTY GROUP ACTIVE 2019-01-10 2029-12-31 - 2105 PARK AVENUE STE 7, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 POWERS, RACHELLE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-10-12
Domestic Profit 2019-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State