Search icon

PAGE REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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