Search icon

REAL ASSET MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: REAL ASSET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Apr 2013 (12 years ago)
Date of dissolution: 11 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: F13000001901
FEI/EIN Number 201646661

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

Address: 309 COURT AVE., SUITE 244, DES MOINES, IA, 50309
Mail Address: 309 COURT AVE., SUITE 244, DES MOINES, IA, 50309
Place of Formation: IOWA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SNELGROVE GEORGE President 309 COURT AVE., SUITE 244, DES MOINES, IA, 50309
SNELGROVE GEORGE Chairman 309 COURT AVE., SUITE 244, DES MOINES, IA, 50309
SCHOLES MARCUS Vice Chairman 50 FRANKLIN STREET, BOSTON, MA, 02110
CHIKHALIA DIPAK Secretary 309 COURT AVE., SUITE 244, DES MOINES, IA, 50309
CHIKHALIA DIPAK Treasurer 309 COURT AVE., SUITE 244, DES MOINES, IA, 50309
SHAW RICHARD Director 309 COURT AVE., SUITE 244, DES MOINES, IA, 50309

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-11 - -

Court Cases

Title Case Number Docket Date Status
EDUARDO QUIN/REAL ASSET MANAGEMENT VS ELDORADO PLAZA WEST 4D2020-0144 2020-01-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2018-014163 (25)

Parties

Name Eduardo Quin Iglesias
Role Appellant
Status Active
Name REAL ASSET MANAGEMENT, INC.
Role Petitioner
Status Active
Name ELDORADO PLAZA WEST
Role Respondent
Status Active
Representations Robert F. Cooke, Anatalia Sanchez, Steven B. Katz
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the January 17, 2020 petition for writ of prohibition is denied.MAY, CIKLIN and CONNER, JJ., concur.
Docket Date 2020-02-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eduardo Quin Iglesias
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2020-01-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2020-01-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Eduardo Quin Iglesias
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
EDUARDO QUIN IGLESIAS and REAL ASSET MANAGEMENT VS ELDORADO PLAZA WEST 4D2019-2972 2019-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-014163 (25)

Parties

Name REAL ASSET MANAGEMENT, INC.
Role Appellant
Status Active
Name Eduardo Quin Iglesias
Role Appellant
Status Active
Name ELDORADO PLAZA WEST
Role Appellee
Status Active
Representations Steven B. Katz
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's December 4, 2019 response in opposition, it is ORDERED that appellant's December 3, 2019 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-12-04
Type Response
Subtype Response
Description Response
On Behalf Of ELDORADO PLAZA WEST
Docket Date 2019-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Eduardo Quin Iglesias
Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's May 7, 2020 motion for rehearing, clarification, certification, and written opinion is denied.
Docket Date 2020-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION; CERTIFICATION; WRITTEN OPINION
On Behalf Of Eduardo Quin Iglesias
Docket Date 2020-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELDORADO PLAZA WEST
Docket Date 2020-01-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Eduardo Quin Iglesias
Docket Date 2020-01-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants’ January 2, 2020 brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Eduardo Quin Iglesias
Docket Date 2019-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 850 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-10-07
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellant's October 4, 2019 motion for clarification is granted. The stay entered by this court on October 3, 2019 is lifted.
Docket Date 2019-10-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Eduardo Quin Iglesias
Docket Date 2019-10-03
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the notice of appeal on behalf of appellant, Real Asset Management, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Real Asset Management unless within twenty (20) days from the date of this order the corporation files an amended notice of appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2019-10-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eduardo Quin Iglesias
Docket Date 2019-09-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Eduardo Quin Iglesias
Docket Date 2019-09-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eduardo Quin Iglesias
Docket Date 2019-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-07-23
Foreign Profit 2013-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State