Search icon

US REAL ESTATE OPTIONS INC.

Company Details

Entity Name: US REAL ESTATE OPTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: F17000000461
FEI/EIN Number 813113114
Address: 12724 Gran Bay Parkway West, Bartram Park, Jacksonville, FL, 32258, US
Mail Address: 12724 Gran Bay Parkway West, Bartram Park, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: WYOMING

Agent

Name Role Address
BUSINESS FILING INCORPORATED Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Vice President

Name Role Address
SCHNEIDER ANITA Vice President 6947 Ashland Pointe Dr, Indianapolis, IN, 46237

President

Name Role Address
SCHNEIDER TODD President 6947 Ashland Pointe Dr, Indianapolis, IN, 46237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019657 COUNTRYWIDE REAL ESTATE SOLUTIONS INC. EXPIRED 2017-02-23 2022-12-31 No data 7380 WEST SAND LAKE ROAD, SUITE 500, ORLANDO, FL, 32819
G17000014175 COUNTRYWIDE REAL ESTATE SERVICES INC. EXPIRED 2017-02-07 2022-12-31 No data 7380 WEST SAND LAKE ROAD, SUITE 500, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-02 12724 Gran Bay Parkway West, Bartram Park, Suite 410, Jacksonville, FL 32258 No data
CHANGE OF MAILING ADDRESS 2021-05-02 12724 Gran Bay Parkway West, Bartram Park, Suite 410, Jacksonville, FL 32258 No data
AMENDMENT 2017-02-23 No data AFFIDAVIT FILED UPDATING OFFICERS/D IRECTORS

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2017-02-23
Foreign Profit 2017-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State