Entity Name: | FOUNDATION REAL ESTATE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOUNDATION REAL ESTATE SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jul 2000 (25 years ago) |
Document Number: | P00000071452 |
FEI/EIN Number |
651030616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1881 NE 26 STREET,, #212, FORT LAUDERDALE, FL, 33305 |
Mail Address: | 1164 Alcala Drive, St Augustine, FL, 32086, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANCE DOUGLAS G | Owner | 1164 Alcala Drive, St Augustine, FL, 32086 |
VANCE DOUGLAS G | President | 1164 Alcala Drive, St Augustine, FL, 32086 |
VANCE DOUGLAS G | Agent | 1164 Alcala Drive, St Augustine, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-14 | 1881 NE 26 STREET,, #212, FORT LAUDERDALE, FL 33305 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-14 | 1164 Alcala Drive, St Augustine, FL 32086 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-30 | 1881 NE 26 STREET,, #212, FORT LAUDERDALE, FL 33305 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State