Search icon

ECHARTE - MORINI REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ECHARTE - MORINI REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECHARTE - MORINI REALTY, 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: 30 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2021 (3 years ago)
Document Number: L91123
FEI/EIN Number 650217525

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

Address: 225 5th Av. S, Unit 101, NAPLES, FL, 34102, US
Mail Address: PO Box 977, SUITE 306-A, Naples, FL, 34106, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Echarte Miguel President PO Box 977, Naples, FL, 34106
ECHARTE MIGUEL Agent 225 5th Av. S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-13 225 5th Av. S, Unit 101, NAPLES, FL 34102 -
REINSTATEMENT 2021-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-13 225 5th Av. S, Unit 101, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2021-11-13 225 5th Av. S, Unit 101, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2021-11-13 ECHARTE, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-11-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State