Search icon

CONGRESS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CONGRESS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONGRESS REALTY, 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: 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: 13 Jan 1981 (44 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F14640
FEI/EIN Number 592069955

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

Address: 3300 N 29TH AVE, HOLLYWOOD, FL, 33020
Mail Address: 3300 N 29TH AVE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLAN, PAUL President 3601 N. 33RD TERRACE, HOLLYWOOD, FL
SCHNEIDER, GERALD Secretary 6517 NW 78 PLACE, PARKLAND, FL, 33067
FELDMAN BEVERLY C Agent 3325 S UNIVERSITY DR #211, FORT LAUDERDALE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-12 3325 S UNIVERSITY DR #211, FORT LAUDERDALE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2000-07-07 3300 N 29TH AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2000-07-07 3300 N 29TH AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1997-03-18 FELDMAN, BEVERLY C -
REINSTATEMENT 1987-11-24 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-07-07
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State