Search icon

I.R.E. PROPERTY ANALYSTS, INC. - Florida Company Profile

Company Details

Entity Name: I.R.E. PROPERTY ANALYSTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.R.E. PROPERTY ANALYSTS, 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: 29 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 1985 (40 years ago)
Document Number: F36624
FEI/EIN Number 592098684

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

Address: 201 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301, US
Mail Address: PO BOX 39000, FT. LAUDERDALE, FL, 39000-9000, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEARNS WEAVER MILLER, PA Agent MUSEUM TOWER, MIAMI, FL, 33130
Sheppard Brett Chief Financial Officer 201 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301
Levan Jarett S Director 201 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-30 201 E LAS OLAS BLVD, SUITE 1900, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-03-30 201 E LAS OLAS BLVD, SUITE 1900, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-03-20 STEARNS WEAVER MILLER, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 MUSEUM TOWER, 150 WEST FLAGLER ST, SUITE 2200, MIAMI, FL 33130 -
REINSTATEMENT 1985-08-02 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State