Search icon

REGAL SECURITIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: REGAL SECURITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Aug 2000 (25 years ago)
Branch of: REGAL SECURITIES, INC., ILLINOIS (Company Number CORP_51155629)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: F00000004759
FEI/EIN Number 362916812

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

Address: 950 MILWAUKEE AVE, SUITE 101, GLENVIEW, IL, 60025, US
Mail Address: 950 MILWAUKEE AVE, SUITE 101, GLENVIEW, IL, 60025, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
HERRIN SHAWN President 950 MILWAUKEE AVE, GLENVIEW, IL, 60025
BOKIOS EUGENIA T Secretary 950 MILWAUKEE AVE, GLENVIEW, IL, 60025
BOKIOS EUGENIA T Vice President 950 MILWAUKEE AVE, GLENVIEW, IL, 60025
BOKIOS GEORGE Director 950 MILWAUKEE AVE, GLENVIEW, IL, 60025
CARROLL VICTORIA T Secretary 950 MILWAUKEE AVE, GLENVIEW, IL, 60025
Fishman Gary Director 950 MILWAUKEE AVE, GLENVIEW, IL, 60025
Aksomitaite Skaiste Vice President 950 MILWAUKEE AVE, GLENVIEW, IL, 60025
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-10 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2023-02-10 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 950 MILWAUKEE AVE, SUITE 101, GLENVIEW, IL 60025 -
CHANGE OF MAILING ADDRESS 2017-03-13 950 MILWAUKEE AVE, SUITE 101, GLENVIEW, IL 60025 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-07 1201 HAYS ST, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2006-03-07 REGAL SECURITIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State