Search icon

REAL ESTATE II, INC. - Florida Company Profile

Company Details

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

REAL ESTATE II, 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: 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: 07 Nov 1979 (45 years ago)
Document Number: 644541
FEI/EIN Number 591950079

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

Address: 7300 W. ATLANTIC BLVD, MARGATE, FL, 33063, US
Mail Address: 5040 NW 123 AVE, CORAL SPRINGS, FL, 33076, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOMONE THOMAS F President 7300 W. ATLANTIC BLVD, MARGATE, FL, 33063
SALOMONE THOMAS F Agent 7300 W. ATLANTIC BLVD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-07-18 7300 W. ATLANTIC BLVD, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-18 7300 W. ATLANTIC BLVD, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 7300 W. ATLANTIC BLVD, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2009-04-28 SALOMONE, THOMAS F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000318466 TERMINATED 1000000155586 BROWARD 2010-01-06 2030-02-16 $ 543.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1900157701 2020-05-01 0455 PPP 5040 NW 123RD AVE, CORAL SPRINGS, FL, 33076
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7105
Loan Approval Amount (current) 7105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33076-1600
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7169.41
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State