Search icon

KIRSCHNER REALTY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: KIRSCHNER REALTY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIRSCHNER REALTY INTERNATIONAL, 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: 14 Mar 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 1996 (29 years ago)
Document Number: L56973
FEI/EIN Number 650188150

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

Address: 1446 Stickley Ave, CELEBRATION, FL, 34747, US
Mail Address: 1446 Stickley Ave, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIRSCHNER REALTY INTERNATIONAL INC. 401K 2009 650188150 2010-03-01 KIRSCHNER REALTY INTERNATIONAL 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531210
Sponsor’s telephone number 9549244107
Plan sponsor’s mailing address 2005 VAN BUREN ST, HOLLYWOOD, FL, 33020
Plan sponsor’s address 2005 VAN BUREN ST, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 650188150
Plan administrator’s name KIRSCHNER REALTY INTERNATIONAL
Plan administrator’s address 2005 VAN BUREN ST, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9549244107

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-03-01
Name of individual signing GREGORY KIRSCHNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-03-01
Name of individual signing HENRY KIRSCHNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KIRSCHNER KIMBERLY A Director 151 Shack Hollow Rd, Salem, SC, 29676
KIRSCHNER KIMBERLY A President 151 Shack Hollow Rd, Salem, SC, 29676
KIRSCHNER GREGORY S Vice President 1446 STICKLEY AVE, CELEBRATION, FL, 34747
KIRSCHNER GREGORY S Director 1446 STICKLEY AVE, CELEBRATION, FL, 34747
KIRSCHNER HENRY D Director 1446 STICKLEY AVE, CELEBRATION, FL, 34747
KIRSCHNER HENRY D Vice President 1446 STICKLEY AVE, CELEBRATION, FL, 34747
KIRSCHNER HENRY Agent 1446 STICKLEY AVE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-08 1446 Stickley Ave, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2022-01-08 1446 Stickley Ave, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 1446 STICKLEY AVE, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2010-01-20 KIRSCHNER, HENRY -
NAME CHANGE AMENDMENT 1996-02-13 KIRSCHNER REALTY INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State