Search icon

LONGVIEW REALTY, INC. - Florida Company Profile

Company Details

Entity Name: LONGVIEW REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LONGVIEW REALTY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Oct 1994 (30 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P94000077881
FEI/EIN Number 65-0535643

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

Address: 6555 BAYOU HAMMOCK RD, LONGBOAT KEY, FL 34228
Mail Address: 6555 BAYOU HAMMOCK RD, LONGBOAT KEY, FL 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Estrin, Richard W Agent 6555 BAYOU HAMMOCK RD, LONGBOAT KEY, FL 34228
ESTRIN, ALISON S. Chairman 6555 BAYOU HAMMOCK RD, LONGBOAT KEY, FL 34228
ESTRIN, RICHARD W President 6555 BAYOU HAMMOCK RD, LONGBOAT KEY, FL 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-02 Estrin, Richard W -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 6555 BAYOU HAMMOCK RD, LONGBOAT KEY, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-09 6555 BAYOU HAMMOCK RD, LONGBOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 2012-07-09 6555 BAYOU HAMMOCK RD, LONGBOAT KEY, FL 34228 -
CANCEL ADM DISS/REV 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State