Search icon

THE REALTY STORE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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