Search icon

FLORIDA FEDERATED REALTY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FEDERATED REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FLORIDA FEDERATED REALTY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 59-3052010

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

Key Officers & Management

Name Role Address
BAKER, JAMES S. Agent 563 S. DUNCAN AVE., CLEARWATER, FL 33756
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

Events

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 -

Documents

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: 03 Feb 2025

Sources: Florida Department of State