Search icon

COMPLETE REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE REALTY GROUP, 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: 04 Oct 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000072671
FEI/EIN Number 593272915

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

Address: 9400 4TH ST N, STE 116, ST. PETERSBURG, FL, 33702
Mail Address: 9400 4TH ST N, STE 116, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYLOR THOMAS W President 9400 4TH ST N STE 116, ST. PETERSBURG, FL, 33702
GAYLOR THOMAS W Agent 9400 4TH ST N, ST. PETE., FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 9400 4TH ST N, STE 116, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 1999-03-11 9400 4TH ST N, STE 116, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 9400 4TH ST N, STE 116, ST. PETE., FL 33702 -
REGISTERED AGENT NAME CHANGED 1995-01-18 GAYLOR, THOMAS W -

Documents

Name Date
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State