Entity Name: | REAL ESTATE PROS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REAL ESTATE PROS, 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: | 05 Jan 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P00000001367 |
FEI/EIN Number |
593617481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4011 55th Way N., 1039, Kenneth City, FL, 33709, US |
Mail Address: | 4011 55th Way N., 1039, Kenneth City, FL, 33709, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERONNEAU ELIZABETH E | President | 4011 55TH WAY N. UNIT 1039, KENNETH CITY, FL, 33709 |
VERONNEAU ELIZABETH | Agent | 4011 55TH WAY N., KENNETH CITY, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-11 | 4011 55th Way N., 1039, Kenneth City, FL 33709 | - |
CHANGE OF MAILING ADDRESS | 2013-02-11 | 4011 55th Way N., 1039, Kenneth City, FL 33709 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-30 | 4011 55TH WAY N., 1039, KENNETH CITY, FL 33709 | - |
CANCEL ADM DISS/REV | 2005-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-01-21 | VERONNEAU, ELIZABETH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-07-12 |
Reg. Agent Change | 2007-06-04 |
ANNUAL REPORT | 2006-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State