Search icon

REAL ESTATE SERVICE TEAM, INC.

Company Details

Entity Name: REAL ESTATE SERVICE TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Oct 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2016 (9 years ago)
Document Number: H25905
FEI/EIN Number 59-2469859
Address: 8255 N. WICKHAM RD, SUITE 101-B, MELBOURNE, FL 32940
Mail Address: 8255 N. WICKHAM RD, SUITE 101-B, MELBOURNE, FL 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Grammer, Nicole Agent 8255 N Wickham Rd, 101, Melbourne, FL 32940

Director

Name Role Address
Grammer, Nicole D Director 8255, N Wickham Road Suite 101-B Melbourne, FL 32940

President

Name Role Address
Grammer, Nicole D President 8255, N Wickham Road Suite 101-B Melbourne, FL 32940

Secretary

Name Role Address
Grammer, Nicole D Secretary 8255, N Wickham Road Suite 101-B Melbourne, FL 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106845 BREVARD PROPERTY MANAGEMENT EXPIRED 2016-09-29 2021-12-31 No data 380 S. COURTENAY PKWY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 8255 N Wickham Rd, 101, Melbourne, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 8255 N. WICKHAM RD, SUITE 101-B, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2021-02-08 8255 N. WICKHAM RD, SUITE 101-B, MELBOURNE, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2020-09-11 Grammer, Nicole No data
AMENDMENT 2016-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2008-03-13 No data No data
REINSTATEMENT 1997-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1995-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-08
Amendment 2016-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State