Search icon

REALESTATE LISTING SERVICE CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: REALESTATE LISTING SERVICE CORPORATION
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: 28 Dec 2000 (24 years ago)
Branch of: REALESTATE LISTING SERVICE CORPORATION, ILLINOIS (Company Number CORP_58215163)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: F01000000075
FEI/EIN Number 075088661

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

Address: 145 TUPELO AVENUE, NAPERVILLE, IL, 60540, US
Mail Address: 1522 LAGO VISTA BLVD, PALM HARBOR, FL, 34685, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
FOX WILLIAM L President 1522 LAGO VISTA BLVD, PALM HARBOR, FL, 34685
FOX WILLIAM L Secretary 1522 LAGO VISTA BLVD, PALM HARBOR, FL, 34685
FOX JIM Director 1118 Tennyson Ave, NAPERVILLE, IL, 60540
FOX DOROTHY Director 1118 Tennyson Ave, NAPERVILLE, IL, 60540
FOX VIRGINIA Director 1522 LAGO VISTA BLVD, PALM HARBOR, FL, 34685
FOX WILLIAM L Agent 1522 LAGO VISTA BLVD, PALM HARBOR, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125871 DOROTHY.COM ACTIVE 2015-12-14 2025-12-31 - 1522 LAGO VISTA BLVD, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 FOX, WILLIAM L -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-15 145 TUPELO AVENUE, SUITE 1019, NAPERVILLE, IL 60540 -
CHANGE OF MAILING ADDRESS 2011-01-04 145 TUPELO AVENUE, SUITE 1019, NAPERVILLE, IL 60540 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 1522 LAGO VISTA BLVD, PALM HARBOR, FL 34685 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State