Search icon

BURK REALTY, INC. - Florida Company Profile

Company Details

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

BURK 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: 08 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 1995 (30 years ago)
Document Number: P94000089360
FEI/EIN Number 650543385

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

Address: 1278 CLYDESDALE DRIVE, LOXAHATCHEE, FL, 33470
Mail Address: 1278 CLYDESDALE DRIVE, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURK, LAWRENCE A. President 1278 CLYDESDALE DR., LOXAHATCHEE, FL, 33470
BURK LAWRENCE A Agent 1278 CLYDESDALE DR, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 1278 CLYDESDALE DRIVE, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2001-05-03 1278 CLYDESDALE DRIVE, LOXAHATCHEE, FL 33470 -
REINSTATEMENT 1995-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 1995-09-13 1278 CLYDESDALE DR, LOXAHATCHEE, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State