Search icon

ASSOCIATES RLTY. CO. - Florida Company Profile

Company Details

Entity Name: ASSOCIATES RLTY. CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATES RLTY. CO. 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: 08 Nov 1963 (61 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 275532
FEI/EIN Number 591058308

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

Address: 5225 COLLINS AVE. #702, MIAMI BEACH, FL, 33140, US
Mail Address: C/O CONDER, 5225 COLLINS AVE., #702, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDER WILLIAM L President 5225 COLLINS AVE. #702, MIAMI BEACH, FL, 33140
CONDER WILLIAM L Agent 5225 COLLINS AVE. #702, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-08-20 5225 COLLINS AVE. #702, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 1997-08-20 5225 COLLINS AVE. #702, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 1997-08-20 5225 COLLINS AVE. #702, MIAMI BEACH, FL 33140 -
REINSTATEMENT 1997-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 CONDER, WILLIAM L -
REINSTATEMENT 1991-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1980-05-09 ASSOCIATES RLTY. CO. -

Documents

Name Date
REINSTATEMENT 1997-08-20
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State