Entity Name: | REALI LOANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Nov 2017 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F17000005007 |
FEI/EIN Number | 460850833 |
Address: | 777 Mariners Island Blvd, Suite 210, San Mateo, CA, 94404, US |
Mail Address: | 777 Mariners Island Blvd, Suite 210, San Mateo, CA, 94404, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VAN DEN BRAND JASON | Chief Executive Officer | 777 Mariners Island Blvd, San Mateo, CA, 94404 |
Name | Role | Address |
---|---|---|
Locke Delma | Secretary | 777 Mariners Island Blvd, San Mateo, CA, 94404 |
Name | Role | Address |
---|---|---|
Baldwin Tyler | Treasurer | 777 Mariners Island Blvd, San Mateo, CA, 94404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2019-04-12 | No data | No data |
NAME CHANGE AMENDMENT | 2019-04-12 | REALI LOANS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 777 Mariners Island Blvd, Suite 210, San Mateo, CA 94404 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 777 Mariners Island Blvd, Suite 210, San Mateo, CA 94404 | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-05-09 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-30 |
REINSTATEMENT | 2019-04-12 |
Name Change | 2019-04-12 |
Foreign Profit | 2017-11-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State