Entity Name: | THE REALTY STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE REALTY STORE, 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: | 17 Jul 1996 (29 years ago) |
Date of dissolution: | 09 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2025 (4 months ago) |
Document Number: | P96000059697 |
FEI/EIN Number |
650681686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17058 Oakstead Dr., Alva, FL, 33920, US |
Mail Address: | 17058 Oakstead Dr., Alva, FL, 33920, US |
ZIP code: | 33920 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haines Timothy R | Director | 17058 OAKSTEAD DR, Alva, FL, 339204659 |
Haines Timothy R | President | 17058 OAKSTEAD DR, Alva, FL, 339204659 |
Haines Timothy RPreside | Agent | 17058 OAKSTEAD DR, Alva, FL, 339204659 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 17058 OAKSTEAD DR, Alva, FL 33920-4659 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-28 | 17058 Oakstead Dr., Alva, FL 33920 | - |
CHANGE OF MAILING ADDRESS | 2022-12-28 | 17058 Oakstead Dr., Alva, FL 33920 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | Haines, Timothy R, President | - |
NAME CHANGE AMENDMENT | 2000-03-29 | THE REALTY STORE, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State