Entity Name: | 6101 REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Dec 1989 (35 years ago) |
Date of dissolution: | 28 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | L39016 |
FEI/EIN Number | 11-1982514 |
Address: | c/o Neal Property Management Inc, 3300 N Federal Hwy, Suite 250, Ft Lauderdale, FL 33306 |
Mail Address: | c/o Neal Property Management Inc, 3300 N Federal Hwy, Suite 250, Ft Lauderdale, FL 33306 |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Geyer, Andrew | Agent | c/o Neal Property Management Inc, 3300 N Federal Hwy, Suite 250, Ft Lauderdale, FL 33306 |
Name | Role |
---|---|
6101 REALTY CORP. | President |
Name | Role | Address |
---|---|---|
Stier , Gerri | Vice President | 4000 Towerside Terr., Apt 1602 Miami, FL 33138 |
Baumann, Phyllis | Vice President | 19 Bay Street, Cambridge, MA 02139 |
Name | Role | Address |
---|---|---|
Geyer, Andrew | Secretary | 12 Knickerbocker Road, Plainview, NY 11803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Geyer, Andrew | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | c/o Neal Property Management Inc, 3300 N Federal Hwy, Suite 250, Ft Lauderdale, FL 33306 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | c/o Neal Property Management Inc, 3300 N Federal Hwy, Suite 250, Ft Lauderdale, FL 33306 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | c/o Neal Property Management Inc, 3300 N Federal Hwy, Suite 250, Ft Lauderdale, FL 33306 | No data |
AMENDMENT | 2001-10-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-29 |
AMENDED ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State