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 |
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 |
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 | - |
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