Search icon

U.S. REAL ESTATE REFERRAL SERVICES, INC.

Company Details

Entity Name: U.S. REAL ESTATE REFERRAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000093821
FEI/EIN Number 941435188
Address: 4933 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL, 34103
Mail Address: 2270-D ANCHORAGE LANE, NAPLES, FL, 34104
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STACKPOOLE WILLIAM D Agent 2270-D ANCHORAGE LANE, NAPLES, FL, 34104

President

Name Role Address
STACKPOOLE WILLIAM D President 2270-D ANCHORAGE LANE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08238900332 RESORT PROPERTIES FLORIDA INC EXPIRED 2008-08-25 2013-12-31 No data 1100 6TH AVE SOUTH SUITE 229-A, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-06-28 4933 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-28 2270-D ANCHORAGE LANE, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-12 4933 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2009-06-28
ANNUAL REPORT 2008-08-12
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State