Search icon

TONY LEMOS REALTY, INC. - Florida Company Profile

Company Details

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

TONY LEMOS 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: 08 Feb 1999 (26 years ago)
Document Number: P99000013161
FEI/EIN Number 650899739

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

Address: 2050 EAST OAKLAND PARK BLVD, SUITE 201, FT. LAUDERDALE, FL, 33306
Mail Address: 2050 EAST OAKLAND PARK BLVD,, SUITE 201, FT. LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETHERINGTON GLORIA A President 2050 EAST OAKLAND PARK BLVD, #201, FT. LAUDERDALE, FL, 333061121
WETHERINGTON GLORIA A Agent 2050 EAST OAKLAND PARK BLVD #201, FORT LAUDERDALE, FL, 333061121

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 2050 EAST OAKLAND PARK BLVD, SUITE 201, FT. LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2006-04-11 2050 EAST OAKLAND PARK BLVD, SUITE 201, FT. LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 2050 EAST OAKLAND PARK BLVD #201, FORT LAUDERDALE, FL 33306-1121 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State