Search icon

SELLER'S FRIEND REALTY, INC.

Company Details

Entity Name: SELLER'S FRIEND REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 1994 (31 years ago)
Date of dissolution: 02 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2005 (20 years ago)
Document Number: P94000012228
FEI/EIN Number 593320519
Address: 5099 ATLANTIC VIEW, SAINT AUGUSTINE, FL, 32080
Mail Address: 5099 ATLANTIC VIEW, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BLOODWORTH NANCY P Agent 5099 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080

Director

Name Role Address
BLOODWORTH NANCY P Director 5099 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080

President

Name Role Address
BLOODWORTH NANCY P President 5099 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
BLOODWORTH NANCY P Secretary 5099 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
BLOODWORTH NANCY P Treasurer 5099 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080

Chairman

Name Role Address
BLOODWORTH WILLIAM J Chairman 5099 ATLANTIC VIEW, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-07 5099 ATLANTIC VIEW, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2002-04-21 5099 ATLANTIC VIEW, SAINT AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-21 5099 ATLANTIC VIEW, ST. AUGUSTINE, FL 32080 No data

Documents

Name Date
Voluntary Dissolution 2005-05-02
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State