Search icon

INCOMREAL CORPORATION - Florida Company Profile

Company Details

Entity Name: INCOMREAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INCOMREAL CORPORATION 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: 09 Apr 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M50018
FEI/EIN Number 592813316

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

Address: 14024 NW 82 AVE, MIAMI LAKES, FL, 33016
Mail Address: 14024 NW 82 AVE, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JORGE President 14024 NW 82 AVE, MIAMI LAKES, FL, 33016
RAMOS JORGE Agent 14024 NW 82 AVE, MIAMI LAKES, FL, 33016
RAMOS, JORGE Treasurer 14024 NW 82 AVE, MIAMI LAKES, FL, 33016
RAMOS, JORGE Director 14024 NW 82 AVE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 14024 NW 82 AVE, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 14024 NW 82 AVE, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-04-26 14024 NW 82 AVE, MIAMI LAKES, FL 33016 -
REINSTATEMENT 1998-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-08-02 RAMOS, JORGE -
REINSTATEMENT 1990-07-19 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1989-05-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001420430 TERMINATED 1000000311071 MIAMI-DADE 2013-09-23 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-08-09
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-05-06
REINSTATEMENT 1998-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State