Entity Name: | SOUTH WALTON REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH WALTON 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: | 14 Dec 1999 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Dec 2009 (15 years ago) |
Document Number: | P99000107489 |
FEI/EIN Number |
593614176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1671, SANTA ROSA BEACH, FL, 32459 |
Address: | 329 Bay Circle Dr, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALTON JOHN E | President | 329 Bay Circle Dr, SANTA ROSA BEACH, FL, 32459 |
DALTON JOHN E | Agent | 329 Bay Circle Dr, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 329 Bay Circle Dr, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 329 Bay Circle Dr, SANTA ROSA BEACH, FL 32459 | - |
CANCEL ADM DISS/REV | 2009-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-10-16 | 329 Bay Circle Dr, SANTA ROSA BEACH, FL 32459 | - |
CANCEL ADM DISS/REV | 2008-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State