Search icon

RESIDENTIAL REALTY, INC. - Florida Company Profile

Company Details

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

RESIDENTIAL 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: 30 Jan 1996 (29 years ago)
Date of dissolution: 09 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 09 Jan 2006 (19 years ago)
Document Number: P96000009081
FEI/EIN Number 593357283

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

Address: 500 WILLOW OAK CT NE, PALM BAY, FL, 32907, US
Mail Address: 500 WILLOW OAK CT NE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERMAN SANDRA L Director 500 WILLOW OAK COURT NE, PALM BAY, FL, 32907
WATERMAN ANDREW P Vice President 3885 PEACOCK DRIVE, MELBOURNE, FL, 32904
WATERMAN SANDRA L Agent 500 WILLOW OAK CT NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-09 500 WILLOW OAK CT NE, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 1998-02-09 500 WILLOW OAK CT NE, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-09 500 WILLOW OAK CT NE, PALM BAY, FL 32907 -

Documents

Name Date
CORAPVDWN 2006-01-09
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State