Search icon

MARKET STREET REALTY, INC. - Florida Company Profile

Company Details

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

MARKET STREET 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: 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: 05 Feb 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000012034
FEI/EIN Number 593491074

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

Address: 6407 WARREN CT., SAINT CLOUD, FL, 34771
Mail Address: 6407 WARREN CT., SAINT CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIANO STEPHANIE L President 6407 WARREN CT., ST. CLOUD, FL, 34771
SCHIANO STEPHANIE L Agent 6407 WARREN CT., ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-22 6407 WARREN CT., ST. CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-11 6407 WARREN CT., SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2005-08-11 6407 WARREN CT., SAINT CLOUD, FL 34771 -
REINSTATEMENT 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-01-07
REINSTATEMENT 2004-11-15
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State