Search icon

REGENCY SQUARE, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY SQUARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY SQUARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 1987 (38 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: J98729
FEI/EIN Number 592862506

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

Address: 551 Tiberon Cove Road, LONGWOOD, FL, 32750, US
Mail Address: 551 Tiberon Cove Road, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Behfar Farid President 551 Tiberon Cove Road, Longwood, FL, 32750
Behfar Ann S Secretary 551 Tiberon Cove Road, Longwood, FL, 32750
BEHFAR FARID Agent 551 Tiberon Cove Road, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 551 Tiberon Cove Road, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 551 Tiberon Cove Road, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2018-01-17 551 Tiberon Cove Road, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2010-01-04 BEHFAR, FARID -

Documents

Name Date
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State