Entity Name: | AMERICAN REAL ESTATE REFERRALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN REAL ESTATE REFERRALS, 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: | 19 Jul 1983 (42 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jul 1989 (36 years ago) |
Document Number: | G50381 |
FEI/EIN Number |
592302710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 9th Avenue, Shalimar, FL, 32579, US |
Mail Address: | 4 9th Avenue, Shalimar, FL, 32579, US |
ZIP code: | 32579 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAZIER, GLORIA K. | Agent | 4 9th Avenue, Shalimar, FL, 32579 |
Powell Farris L | President | 23 Warwick Drive, Shalimar, FL, 32579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 4 9th Avenue, Suite E, Shalimar, FL 32579 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 4 9th Avenue, Suite E, Shalimar, FL 32579 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 4 9th Avenue, Suite E, Shalimar, FL 32579 | - |
REGISTERED AGENT NAME CHANGED | 1989-08-09 | FRAZIER, GLORIA K. | - |
NAME CHANGE AMENDMENT | 1989-07-11 | AMERICAN REAL ESTATE REFERRALS, INC. | - |
REINSTATEMENT | 1985-01-21 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State