Search icon

CLASSIC REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CLASSIC REAL ESTATE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 1973 (51 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Jan 2010 (15 years ago)
Document Number: 440643
FEI/EIN Number 59-1501005

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

Address: 1770 SANS SOUCI BLVD, NORTH MIAMI, FL 33181
Mail Address: 1770 SANS SOUCI BLVD, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWAKE, RALPH President 19355 TURNBERRY WAY- APT 12G, AVENTURA, FL 33180
DWAKE, RALPH Director 19355 TURNBERRY WAY- APT 12G, AVENTURA, FL 33180
DWAKE, RALPH Agent 19355 TURNBERRY WAY, APT. 12G, AVENTURA, FL 33180

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-01-05 1770 SANS SOUCI BLVD, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-25 19355 TURNBERRY WAY, APT. 12G, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-21 1770 SANS SOUCI BLVD, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 1994-06-20 DWAKE, RALPH -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State