Search icon

REALTRUST REALTY, INC. - Florida Company Profile

Company Details

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

REALTRUST 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: 07 Nov 1995 (29 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000085539
FEI/EIN Number 593342908

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

Address: 26331 EASY STREET, WESLEY CHAPEL, FL, 33544
Mail Address: 26331 EASY STREET, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKUN SOPHIA L President 26331 EASY STREET, WESLEY CHAPEL, FL, 33544
BAKUN SOPHIA L Agent 26331 EASY STREET, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 26331 EASY STREET, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2008-04-29 26331 EASY STREET, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-07 26331 EASY STREET, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2005-03-28 BAKUN, SOPHIA L -

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-30
Reg. Agent Change 2003-02-17
ANNUAL REPORT 2003-01-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State