Entity Name: | CAPITAL MANAGEMENT AND REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPITAL MANAGEMENT AND 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: | 15 Mar 1999 (26 years ago) |
Document Number: | P99000023558 |
FEI/EIN Number |
650903272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 186 Hollow Log Ln, Freeport, FL, 32439, US |
Address: | 186 Hollow Log Lane, Freeport, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLER HEATHER M | Vice President | 186 Hollow Log Ln, Freeport, FL, 32439 |
TOLER DONALD | President | 186 Hollow Log Ln, Freeport, FL, 32439 |
TOLER HEATHER M | Agent | 186 Hollow Log Ln, Freeport, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 186 Hollow Log Lane, Freeport, FL 32439 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 186 Hollow Log Lane, Freeport, FL 32439 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 186 Hollow Log Ln, Freeport, FL 32439 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State