Search icon

J PORTNOY REALTY, INC. - Florida Company Profile

Company Details

Entity Name: J PORTNOY REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J PORTNOY REALTY, 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 Jul 2000 (25 years ago)
Date of dissolution: 09 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2018 (7 years ago)
Document Number: P00000064586
FEI/EIN Number 651021494

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

Address: 2100 WEST 76TH STREET, SUITE 403, HIALEAH, FL, 33016-5504
Mail Address: 2100 WEST 76TH STREET, SUITE 403, HIALEAH, FL, 33016-5504
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTAN MIGDALIA E President 2100 WEST 76 ST #403, HIALEAH, FL, 330165504
PRESTAN MIGDALIA E Director 2100 WEST 76 ST #403, HIALEAH, FL, 330165504
PORTNOY JUDITH A Secretary 2100 WEST 76 ST #403, HIALEAH, FL, 330165504
PORTNOY JUDITH A Director 2100 WEST 76 ST #403, HIALEAH, FL, 330165504
PORTNOY JOSE Treasurer 2100 WEST 76 ST #403, HIALEAH, FL, 330165504
PORTNOY JOSE Director 2100 WEST 76 ST #403, HIALEAH, FL, 330165504
PORTNOY JOSE Agent 2100 WEST 76TH STREET, HIALEAH, FL, 330165504

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-09 - -

Documents

Name Date
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State