Search icon

NORTHEAST FLORIDA REALTY, INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST FLORIDA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHEAST FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: V09457
FEI/EIN Number 593109665

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 1208, STARKE, FL, 32091
Address: U.S. 301 SOUTH 6 MILES, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINKLER JOHN S. Agent 2515 OAK ST., JACKSONVILLE, FL, 32204
STALVEY, CARLOUS Director P.O. BOX 1208 N/A, STARKE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 2515 OAK ST., JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 1997-05-01 WINKLER, JOHN S. -
REINSTATEMENT 1997-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-02 U.S. 301 SOUTH 6 MILES, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 1997-01-02 U.S. 301 SOUTH 6 MILES, STARKE, FL 32091 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-01
REINSTATEMENT 1997-01-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State