Search icon

DARYL G. BUSH REALTY, INC. - Florida Company Profile

Company Details

Entity Name: DARYL G. BUSH REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARYL G. BUSH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: P97000059126
FEI/EIN Number 650771840

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

Address: 88 NE 5TH AVE, DELRAY BEACH, FL, 33483, US
Mail Address: 88 NE 5TH AVE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH DARYL G President 70 NE 5TH AVE, DELRAY BEACH, FL, 33483
BUSH DARYL G Director 70 NE 5TH AVE, DELRAY BEACH, FL, 33483
PERRY MARK A Agent 88 N.E 5th AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 88 NE 5TH AVE, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2022-01-26 88 NE 5TH AVE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 88 N.E 5th AVE, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-04-03 PERRY, MARK A -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State