Search icon

FIRST COMMERCIAL REAL ESTATE & DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COMMERCIAL REAL ESTATE & DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COMMERCIAL REAL ESTATE & DEVELOPMENT GROUP, 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 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2002 (22 years ago)
Document Number: P99000100352
FEI/EIN Number 593664004

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

Address: 9632 HWY 79, Panama City Beach, FL, 32413, US
Mail Address: 9632 HWY 79, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL WILLIAM A President 9632 HWY 79, Panama City Beach, FL, 32413
Hill William AIII Agent 9632 HWY 79, Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 9632 HWY 79, Panama City Beach, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 9632 HWY 79, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2023-03-15 9632 HWY 79, Panama City Beach, FL 32413 -
REGISTERED AGENT NAME CHANGED 2022-03-28 Hill, William A, III -
REINSTATEMENT 2002-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
William A. Hill, III, Clayton R. Syfrett, P.A., Clayton R. Syfrett, individually, and First Commercial Real Estate & Development Group, Inc., Appellant(s) v. Joseph A. Sheffield and Suzanne M. Sheffield, Southeastern Properties of NW FL, LLC, Appellee(s). 1D2024-1615 2024-06-20 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22-CA-1175

Parties

Name William A. Hill, III
Role Appellant
Status Active
Representations Jeffrey Pat Whitton
Name Clayton R. Syfrett
Role Appellant
Status Active
Representations Jeffrey Pat Whitton
Name FIRST COMMERCIAL REAL ESTATE & DEVELOPMENT GROUP, INC.
Role Appellant
Status Active
Representations Jeffrey Pat Whitton
Name CLAYTON R. SYFRETT, P.A.
Role Appellant
Status Active
Representations Jeffrey Pat Whitton
Name Suzanne M. Sheffield
Role Appellee
Status Active
Representations Robert James Powell
Name SOUTHEASTERN PROPERTIES OF NW FL, LLC
Role Appellee
Status Active
Name joseph A. Sheffield
Role Appellee
Status Active
Representations Robert James Powell
Name Hon. Elijah Smiley
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 60 days 02/17/2025
On Behalf Of Suzanne M. Sheffield
Docket Date 2024-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of William A. Hill, III
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 60 days
On Behalf Of William A. Hill, III
Docket Date 2024-09-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3066 pages
Docket Date 2024-08-23
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-08-14
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of William A. Hill, III
Docket Date 2024-08-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-08-06
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-07-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William A. Hill, III
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-orders appealed attached
On Behalf Of William A. Hill, III

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State