Search icon

THE REAL ESTATE GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: THE REAL ESTATE GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE REAL ESTATE GALLERY, 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: 27 Mar 2000 (25 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: P00000032484
FEI/EIN Number 593644231

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

Address: 633 E COLONIAL DR #110, ORLANDO, FL, 32803, US
Mail Address: 633 E COLONIAL DR #110, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER KURT FORREST E Agent 2300 CURRY FORD ROAD, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 633 E COLONIAL DR #110, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2006-04-28 BREWER, KURT FORREST ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 2300 CURRY FORD ROAD, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2006-04-28 633 E COLONIAL DR #110, ORLANDO, FL 32803 -
REINSTATEMENT 2001-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Off/Dir Resignation 2007-07-02
ANNUAL REPORT 2007-04-27
Off/Dir Resignation 2007-04-11
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-10-11
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-11
REINSTATEMENT 2001-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State