Search icon

CERTIFIED REALTY, INC.

Company Details

Entity Name: CERTIFIED REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1996 (29 years ago)
Date of dissolution: 26 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2013 (12 years ago)
Document Number: P96000029708
FEI/EIN Number 59-3373372
Mail Address: P.O. BOX 510247, MELBOURNE BEACH, FL 32951
Address: 211 ASH AVE, MELBOURNE BEACH, FL 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER, JEFFERY T Agent 211 ASH AVE, MELBOURNE BCH, FL 32951

Vice President

Name Role Address
PARKER, JEFFERY T Vice President 211 ASH AVE, MELBOURNE BEACH, FL 32951

Secretary

Name Role Address
PARKER, JEFFERY T Secretary 211 ASH AVE, MELBOURNE BEACH, FL 32951

Treasurer

Name Role Address
PARKER, JEFFERY T Treasurer 211 ASH AVE, MELBOURNE BEACH, FL 32951

President

Name Role Address
WINKLER, DANIEL President 119 SIGNATURE DR, MELBOURNE BEACH, FL 32951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-05 211 ASH AVE, MELBOURNE BCH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2003-01-13 211 ASH AVE, MELBOURNE BEACH, FL 32951 No data
AMENDMENT AND NAME CHANGE 2002-08-28 CERTIFIED REALTY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-19 211 ASH AVE, MELBOURNE BEACH, FL 32951 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-26
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State