Search icon

REAL ESTATE INC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL ESTATE 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: 18 Jun 1957 (68 years ago)
Date of dissolution: 31 Mar 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: 203540
FEI/EIN Number 590866329

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

Address: 2837-21 AVENUE NORTH, ST PETERSBURG, FL, 33713
Mail Address: 2837-21 AVENUE NORTH, ST PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS, ROBERT W Director 2837 21ST AVE N, ST PETERSBURG, FL 00000
PATERI, LIZ Treasurer 2837 21ST AVE N, ST PETERSBURG, FL
PATERI, LIZ Agent 2837 31ST AVE N, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 2837-21 AVENUE NORTH, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2000-05-02 2837-21 AVENUE NORTH, ST PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-10 2837 31ST AVE N, ST PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 1986-06-25 PATERI, LIZ -

Documents

Name Date
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State