Search icon

SOUTH WALTON REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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