Search icon

SEVEN T REALTY CORP. - Florida Company Profile

Company Details

Entity Name: SEVEN T REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVEN T REALTY CORP. 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: 16 Apr 1999 (26 years ago)
Document Number: P99000034982
FEI/EIN Number 593571422

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

Address: 2462 Yellow Brick Rd, St Cloud, FL, 34772, US
Mail Address: 2462 Yellow Brick Rd, St Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATTOLI JULIA S Director 2462 Yellow Brick Rd, St Cloud, FL, 34772
TATTOLI JULIA S President 2462 Yellow Brick Rd, St Cloud, FL, 34772
TATTOLI JULIA S Secretary 2462 Yellow Brick Rd, St Cloud, FL, 34772
Tattoli Richard Manager 3111 Lakeshore Blvd, St Cloud, FL, 34769
TATTOLI JULIA S Agent 2462 Yellow Brick Rd, St Cloud, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 2462 Yellow Brick Rd, St Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2024-03-25 2462 Yellow Brick Rd, St Cloud, FL 34772 -
REGISTERED AGENT NAME CHANGED 2024-03-25 TATTOLI, JULIA S -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 2462 Yellow Brick Rd, St Cloud, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State