Entity Name: | FLORIDA FEDERATED REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA FEDERATED 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: | 19 Feb 1991 (34 years ago) |
Document Number: | S33162 |
FEI/EIN Number |
593052010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 563 S. DUNCAN AVE., CLEARWATER, FL, 33756 |
Mail Address: | 563 S. DUNCAN AVE., CLEARWATER, FL, 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER JAMES S | President | 563 S. DUNCAN AVE., CLEARWATER, FL, 33756 |
ENGLISHBEE NANETTE K | Vice President | 563 S. DUNCAN AVE., CLEARWATER, FL, 33756 |
BAKER NICHOLAS A | Secretary | 563 S. DUNCAN AVE., CLEARWATER, FL, 33756 |
BAKER JAMES S | Agent | 563 S. DUNCAN AVE., CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-29 | BAKER, JAMES S. | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-31 | 563 S. DUNCAN AVE., CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2003-03-31 | 563 S. DUNCAN AVE., CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-31 | 563 S. DUNCAN AVE., CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State