Search icon

BEST REAL ESTATE, INC. - Florida Company Profile

Company Details

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

BEST 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: 24 Jul 1962 (63 years ago)
Date of dissolution: 28 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: 261183
FEI/EIN Number 590976531

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

Address: 3822 N. 41ST AVE., HOLLYWOOD, FL, 33021
Mail Address: 3822 N. 41ST AVENUE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLENBOGEN, STEVEN Director 2177 N.W. 107TH DRIVE, CORAL SPRINGS, FL, 33071
KAPLAN, EDWARD J. Agent 3822 N. 41ST AVENUE, HOLLYWOOD, FL, 33021
KAPLAN,EDWARD President 3822 N. 41 AVE, HOLLYWOOD, FL, 33021
KAPLAN,EDWARD Director 3822 N. 41 AVE, HOLLYWOOD, FL, 33021
KAPLAN, MARILYN B- Treasurer 3822 N. 41 AVE, HOLLYWOOD, FL, 33021
KAPLAN, MARILYN B- Director 3822 N. 41 AVE, HOLLYWOOD, FL, 33021
ELLENBOGEN, STEVEN Secretary 2177 N.W. 107TH DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-28 - -
REINSTATEMENT 2014-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-25 3822 N. 41ST AVE., HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-16 3822 N. 41ST AVE., HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 3822 N. 41ST AVENUE, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-12-08
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State