Search icon

COMMONWEALTH OF AMERICA REALTY, INC. - Florida Company Profile

Company Details

Entity Name: COMMONWEALTH OF AMERICA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMONWEALTH OF AMERICA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 1993 (32 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P93000060777
FEI/EIN Number 593197049

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

Address: 1390 Eastfield Dr., Clearwater, FL, 33764, US
Mail Address: 1390 EASTFIELD DR, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULINE BRADLEY R President 1390 Eastfield Dr., Clearwater, FL, 33764
ULINE BRADLEY R Agent 1390 Eastfield Dr., Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-08-22 - -
CHANGE OF MAILING ADDRESS 2013-08-22 1390 Eastfield Dr., Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1390 Eastfield Dr., Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1390 Eastfield Dr., Clearwater, FL 33764 -
REINSTATEMENT 2012-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-01-09 ULINE, BRADLEY R -

Documents

Name Date
Amendment 2013-08-22
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-01-12
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-07-07
REINSTATEMENT 2007-01-23
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State