Entity Name: | FLOOD REALTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Aug 1996 (28 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P96000066506 |
FEI/EIN Number | 593394651 |
Mail Address: | PO BOX 510293, KEY COLONY BEACH, FL, 33051 |
Address: | 241 4th St, Key Colony Beach, FL, 33051, US |
ZIP code: | 33051 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOOD MARIE H | Agent | 241 4TH ST, KEY COLONY BEACH, FL, 33051 |
Name | Role | Address |
---|---|---|
FLOOD MARIE H | President | PO BOX 510293, KEY COLONY BEACH, FL, 33051 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-21 | 241 4th St, Key Colony Beach, FL 33051 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-08 | 241 4TH ST, KEY COLONY BEACH, FL 33051 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-05 | 241 4th St, Key Colony Beach, FL 33051 | No data |
REGISTERED AGENT NAME CHANGED | 2002-03-25 | FLOOD, MARIE H | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State