Search icon

SOUTHEAST FLORIDA REAL ESTATE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST FLORIDA REAL ESTATE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST FLORIDA REAL ESTATE CONSULTANTS, 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: 30 Sep 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: K35690
FEI/EIN Number 650091458

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

Address: 2515 S.W. 19 STREET, FORT LAUDERDALE, FL, 33312
Mail Address: 2515 S.W. 19 STREET, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLIHCIK JAMES D Agent 2515 S.W. 19 STREET, FORT LAUDERDALE, FL, 33312
PLIHCIK, JAMES D. President 2515 SW 19TH ST, FORT LAUDERDALE, FL, 33312
PLIHCIK, JAMES D. Director 2515 SW 19TH ST, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-03-19 PLIHCIK, JAMES DPRES. -
REGISTERED AGENT ADDRESS CHANGED 1989-07-18 2515 S.W. 19 STREET, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State