Search icon

FEATHERSTONE REALTY, INC. - Florida Company Profile

Company Details

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

FEATHERSTONE 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: 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: 09 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: P01000024555
FEI/EIN Number 651083491

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

Address: 8950 SW 74TH CT #2201, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74TH CT #2201, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEATHERSTONE GEORGE E President 8950 SW 74TH CT #2201, MIAMI, FL, 33156
FEATHERSTONE GEORGE E Vice President 8950 SW 74TH CT #2201, MIAMI, FL, 33156
FEATHERSTONE GEORGE E Director 8950 SW 74TH CT #2201, MIAMI, FL, 33156
FEATHERSTONE GEORGE E Agent 8950 SW 74TH CT #2201, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 8950 SW 74TH CT #2201, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-04-05 8950 SW 74TH CT #2201, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 8950 SW 74TH CT #2201, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2008-01-09 FEATHERSTONE, GEORGE EPRES -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-12
Amendment 2019-04-05
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State