Entity Name: | AMERICAN 100 REALTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN 100 REALTY CORPORATION 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: | 03 Apr 1981 (44 years ago) |
Document Number: | F29379 |
FEI/EIN Number |
592496056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11181 NW 26 dr, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 11181 NW 26th Drive, CORAL SPRINGS, FL, 32055, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Malhotra Vinod | Director | 11181 NW 26 Dr, CORAL SPRINGS, FL, 32065 |
Malhotra Vinod | President | 11181 NW 26 Dr, CORAL SPRINGS, FL, 32065 |
MALHOTRA, VINOD | Agent | 11181 NW 26th Drive, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 11181 NW 26 dr, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2022-02-24 | 11181 NW 26 dr, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 11181 NW 26th Drive, Coral Springs, FL 33065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State