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 |
Name | Role | Address |
---|---|---|
Grosh Barbara L | Agent | 1110 Bay Ct, Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
Grosh Barbara L | Treasurer | 1110 Bay Ct, Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
Blimling Sally | President | 888 Coyote Gulch Court, Ivins, UT, 847386326 |
Name | Role | Address |
---|---|---|
Blimling Samuel | Vice President | 888 Coyote Gulch Ct, Ivins, UT, 847386326 |
Name | Role | Address |
---|---|---|
Stegner Robert | Exec | C/O Barbara Grosh, Destin, FL, 325411635 |
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 |
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 |
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