Entity Name: | THE ECLECTICAL REALTY GROUP - FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ECLECTICAL REALTY GROUP - FLORIDA, 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: | 06 Mar 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2011 (13 years ago) |
Document Number: | P98000022534 |
FEI/EIN Number |
650818654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 192 NW Central Park Plaza, Port St Lucie, FL, 34986, US |
Mail Address: | 192 NW Central Park Plaza, Port St Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeMaria William | President | 192 NW Central Park Plaza, Port St Lucie, FL, 34986 |
NICHOLS WESLEY L | Agent | 11380 PROSPERITY FARMS ROAD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-11 | 192 NW Central Park Plaza, Port St Lucie, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 192 NW Central Park Plaza, Port St Lucie, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-09 | 11380 PROSPERITY FARMS ROAD, SUITE 204, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 2011-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-12-09 | NICHOLS, WESLEY LESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State