Search icon

MCREALTY, INC.

Company Details

Entity Name: MCREALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2010 (14 years ago)
Document Number: P99000110167
FEI/EIN Number 593632737
Address: 1110 Bay Court, Destin, FL, 32541, US
Mail Address: 1110 Bay Court, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Grosh Barbara L Agent 1110 Bay Ct, Destin, FL, 32541

Treasurer

Name Role Address
Grosh Barbara L Treasurer 1110 Bay Ct, Destin, FL, 32541

President

Name Role Address
Blimling Sally President 888 Coyote Gulch Court, Ivins, UT, 847386326

Vice President

Name Role Address
Blimling Samuel Vice President 888 Coyote Gulch Ct, Ivins, UT, 847386326

Exec

Name Role Address
Stegner Robert Exec C/O Barbara Grosh, Destin, FL, 325411635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00220900036 DESTIN EXECUTIVE SUITES ACTIVE 2000-08-07 2025-12-31 No data 21 OSPREY COVE LN, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 1110 Bay Court, Destin, FL 32541 No data
CHANGE OF MAILING ADDRESS 2023-02-04 1110 Bay Court, Destin, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2023-02-04 Grosh, Barbara L No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 1110 Bay Ct, Destin, FL 32541 No data
REINSTATEMENT 2010-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State