Entity Name: | BUYER'S & SELLER'S REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUYER'S & SELLER'S 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: | 31 Dec 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | P98000108441 |
FEI/EIN Number |
593551784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2431 Aloma Avenue, Winter Park, FL, 32792, US |
Mail Address: | 817 Grand Provincial Avenue, Matthews, NC, 28105, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHLEY DAVID W | President | 2431 Aloma Avenue, Winter Park, FL, 32792 |
ASHLEY MIRIAM B | Vice President | 2431 Aloma Avenue, Winter Park, FL, 32792 |
ASHLEY MIRIAM B | President | 2431 Aloma Avenue, Winter Park, FL, 32792 |
ASHLEY DAVID W | Agent | 2431 Aloma Avenue, Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-30 | ASHLEY, DAVID W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 2431 Aloma Avenue, Winter Park, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 2431 Aloma Avenue, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2017-05-02 | 2431 Aloma Avenue, Winter Park, FL 32792 | - |
NAME CHANGE AMENDMENT | 1999-01-19 | BUYER'S & SELLER'S REALTY, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000211274 | ACTIVE | 1000000818250 | ORANGE | 2019-03-07 | 2029-03-20 | $ 750.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000184903 | TERMINATED | 1000000780730 | ORANGE | 2018-05-02 | 2028-05-09 | $ 733.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000293359 | TERMINATED | 1000000742526 | ORANGE | 2017-05-09 | 2027-05-24 | $ 392.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000809412 | TERMINATED | 1000000726473 | SEMINOLE | 2016-11-21 | 2026-12-21 | $ 826.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-07-27 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State