Search icon

REALPRO USA, INC. - Florida Company Profile

Company Details

Entity Name: REALPRO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALPRO USA, 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: 19 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000039038
FEI/EIN Number 650999876

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

Address: 220 N STATE RD 7, HOLLYWOOD, FL, 33021
Mail Address: 220 N STATE RD 7, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARROEL JAMES G President 220 N ST RD 7, HOLLYWOOD, FL, 33021
VILLARROEL JAMES G Secretary 220 N ST RD 7, HOLLYWOOD, FL, 33021
VILLARROEL JAMES G Treasurer 220 N ST RD 7, HOLLYWOOD, FL, 33021
VILLARROEL JAMES G Director 220 N ST RD 7, HOLLYWOOD, FL, 33021
VILLARROEL JAMES Agent 220 N ST RD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-06-23 VILLARROEL, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2009-06-23 220 N ST RD 7, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2008-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2001-06-13 220 N STATE RD 7, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2001-06-13 220 N STATE RD 7, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-03-22
ANNUAL REPORT 2009-06-23
REINSTATEMENT 2008-02-11
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-29
REINSTATEMENT 2001-06-13

Date of last update: 03 May 2025

Sources: Florida Department of State