Search icon

REALTY SYNDICATES OF LAKE CITY, INC. - Florida Company Profile

Company Details

Entity Name: REALTY SYNDICATES OF LAKE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALTY SYNDICATES OF LAKE CITY, 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: 09 Apr 1964 (61 years ago)
Date of dissolution: 13 Nov 1984 (40 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 1984 (40 years ago)
Document Number: 280319
FEI/EIN Number 221755369

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

Address: 700 ROUTE 46 EAST, BOX 2700, FAIRFIELD, FL, 07007-2700
Mail Address: 700 ROUTE 46 EAST, BOX 2700, FAIRFIELD, FL, 07007-2700
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON,PETER E President 212 MOHICAN LANE, FRANKLIN LAKES, NJ
SIMON,PETER E Director 212 MOHICAN LANE, FRANKLIN LAKES, NJ
TAUB,MELVIN S Vice President 42 LENOX AVENUE, CLIFTON, NJ
TAUB,MELVIN S Director 42 LENOX AVENUE, CLIFTON, NJ
KAY,HERBERT Secretary 685 LONGVIEW ROAD, SOUTH ORANGE, NJ
KAY,HERBERT Director 685 LONGVIEW ROAD, SOUTH ORANGE, NJ
BRODIE,SAMUEL Vice President 646 PASSAIC AVENUE, CLIFTON, NJ
BRODIE,SAMUEL Director 646 PASSAIC AVENUE, CLIFTON, NJ
PAUL,ROBERT Agent 200 SO. EAST FIRST STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1984-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 1984-04-02 700 ROUTE 46 EAST, BOX 2700, FAIRFIELD, FL 07007-2700 -
CHANGE OF MAILING ADDRESS 1984-04-02 700 ROUTE 46 EAST, BOX 2700, FAIRFIELD, FL 07007-2700 -

Date of last update: 03 Mar 2025

Sources: Florida Department of State