Search icon

SOUTH MOUNTAIN REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: SOUTH MOUNTAIN REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MOUNTAIN REALTY CORPORATION 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: 27 Jan 1999 (26 years ago)
Date of dissolution: 02 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: P99000009480
FEI/EIN Number 593554074

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

Address: 999 AQUA CIRCLE, NAPLES, FL, 34102, UN
Mail Address: 999 AQUA CIRCLE, NAPLES, FL, 34102, UN
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUECHEL FREDERICK F President 999 AQUA CIRCLE, NAPLES, FL, 34102
BUECHEL FREDERICK F Agent 999 AQUA CIRCLE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 999 AQUA CIRCLE, NAPLES, FL 34102 UN -
CHANGE OF MAILING ADDRESS 2012-01-12 999 AQUA CIRCLE, NAPLES, FL 34102 UN -
REINSTATEMENT 2010-07-20 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-20 999 AQUA CIRCLE, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2010-07-20 BUECHEL, FREDERICK F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State