Entity Name: | DEROSA REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEROSA 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: |
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: | 23 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2018 (7 years ago) |
Document Number: | F23232 |
FEI/EIN Number |
592062471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7451 NW 16 St. #310, Plantation, FL, 33313, US |
Mail Address: | 7451 NW 16 St. #310, Plantation, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEROSA-Marra Anthony M | President | 7451 NW 16 St. #310, Plantation, FL, 33313 |
DEROSA CATHI | Vice President | 7451 NW 16 St. #310, Plantation, FL, 33313 |
DEROSA-Marra Anthony M | Agent | 7451 NW 16 St. #310, Plantation, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 7451 NW 16 St. #310, Plantation, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 7451 NW 16 St. #310, Plantation, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 7451 NW 16 St. #310, Plantation, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | DEROSA-Marra, Anthony Michael | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-20 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State