Search icon

TODD REALTY, INC. - Florida Company Profile

Company Details

Entity Name: TODD REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TODD 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: 26 Aug 1997 (28 years ago)
Document Number: P97000074393
FEI/EIN Number 650784058

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

Address: 163 BACOM POINT ROAD, SUITE A, PAHOKEE, FL, 33476, US
Mail Address: 163 BACOM POINT ROAD, SUITE A, PAHOKEE, FL, 33476, US
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strehse Elizabeth President 607 S MAIN STREET SUITE 104, BELLE GLADE, FL, 33430
Strehse Elizabeth Agent 163 BACOM POINT ROAD, PAHOKEE, FL, 33476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-31 Strehse, Elizabeth -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 163 BACOM POINT ROAD, SUITE A, PAHOKEE, FL 33476 -
CHANGE OF MAILING ADDRESS 2011-09-16 163 BACOM POINT ROAD, SUITE A, PAHOKEE, FL 33476 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 163 BACOM POINT ROAD, SUITE A, PAHOKEE, FL 33476 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State