Entity Name: | PAGE REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAGE 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: | 15 Dec 1994 (30 years ago) |
Date of dissolution: | 19 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jun 2019 (6 years ago) |
Document Number: | P94000090887 |
FEI/EIN Number |
593284450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3815 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
Mail Address: | 6012 Sawgrass Point Drive, Port Orange, FL, 32128, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAGE DEBORAH J | President | 3815 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118 |
Page Larry M | Prop | 3815 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
AMERILAWYER | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-19 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 3815 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-14 | 3815 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-06-19 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State