Search icon

EGT REALTY, INC. - Florida Company Profile

Company Details

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

EGT 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: 01 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000101363
FEI/EIN Number 650884191

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

Address: 3015 N. Ocean Blvd., Fort Lauderdale, FL, 33308, US
Mail Address: 3015 N. OCEAN BLVD, STE.#104, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DOUGLAS President 3015 N. Ocean Blvd., Fort Lauderdale, FL, 33308
WILLIAMS DOUGLAS Agent 3015 N. Ocean Blvd., Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 3015 N. Ocean Blvd., STE.#104, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2016-04-15 3015 N. Ocean Blvd., STE.#104, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 3015 N. Ocean Blvd., STE.#104, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2003-10-30 WILLIAMS, DOUGLAS -
REINSTATEMENT 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-07-10

Date of last update: 01 May 2025

Sources: Florida Department of State