Search icon

ALL REAL ESTATE, INC.

Company Details

Entity Name: ALL REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2003 (22 years ago)
Document Number: P00000048220
FEI/EIN Number 593652570
Address: 1980 N ATLANTIC AVE, SUITE 108, COCOA BEACH, FL, 32931
Mail Address: 1980 N ATLANTIC AVE, SUITE 108, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DEMARK TERESA Agent 1490 BELLA CASA COURT, MERRITT ISLAND, FL, 32952

President

Name Role Address
DEMARK TERESA President 1490 BELLA CASA COURT, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
Demark Thomas Vice President 1980 N ATLANTIC AVE, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165512 NU - U EXPIRED 2009-10-15 2014-12-31 No data 113 MARYLAND AVE., COCOA, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 111 Maryland Ave, SUITE 108, Cocoa, FL 32922 No data
CHANGE OF MAILING ADDRESS 2025-01-10 111 Maryland Ave, SUITE 108, Cocoa, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 1490 BELLA CASA COURT, MERRITT ISLAND, FL 32952 No data
NAME CHANGE AMENDMENT 2003-05-09 ALL REAL ESTATE, INC. No data
AMENDMENT 2003-05-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State