Entity Name: | SOUTHEAST-ATLANTIC REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST-ATLANTIC 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: | 13 Feb 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2009 (16 years ago) |
Document Number: | V13785 |
FEI/EIN Number |
593137015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5875 MINING TERRACE, JACKSONVILLE, FL, 32257, US |
Mail Address: | 5875 MINING TERRACE, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Towers Kathy O | Director | 1261 Neck Road, Ponte Vedra, FL, 32082 |
STONEBURNER GRESHAM | Agent | 4312 Pawnee Street, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-15 | 4312 Pawnee Street, JACKSONVILLE, FL 32210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 5875 MINING TERRACE, Unit 206, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 5875 MINING TERRACE, Unit 206, JACKSONVILLE, FL 32257 | - |
REINSTATEMENT | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State