Search icon

FINANCIAL REALTY MANAGEMENT, INC. - Florida Company Profile

Company Details

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

FINANCIAL REALTY MANAGEMENT, 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: 20 Apr 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V31751
FEI/EIN Number 593124265

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

Address: 205 S. HOOVER BLVD., SUITE 203, TAMPA, FL, 33609
Mail Address: 205 S. HOOVER BLVD., SUITE 203, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES V. BARRETT Agent 307 SOUTH FIELDING AVE, TAMPA, FL, 33606
PEPPING DONALD P Vice President 1011 47TH AVENUE, NORTH, ST PETERSBURG, FL, 33703
PEPPING DONALD P Secretary 1011 47TH AVENUE, NORTH, ST PETERSBURG, FL, 33703
LOREY RICHARD J Treasurer 15209 HAMMOCK CHASE CRT, ODESSA, FL, 33556
PEPPING DONALD P Director 1011 47TH AVENUE, NORTH, ST PETERSBURG, FL, 33703
LOREY RICHARD J President 15209 HAMMOCK CHASE CRT, ODESSA, FL, 33556
LOREY RICHARD J Director 15209 HAMMOCK CHASE CRT, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 205 S. HOOVER BLVD., SUITE 203, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2002-04-11 205 S. HOOVER BLVD., SUITE 203, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 307 SOUTH FIELDING AVE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1996-05-01 CHARLES V. BARRETT -

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State