Search icon

REAL ONE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: REAL ONE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL ONE PROPERTIES, 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: 02 May 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000044299
FEI/EIN Number 593715564

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

Address: 3812 Skyline Blvd, CAPE CORAL, FL, 33914, US
Mail Address: 3812 Skyline Blvd, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fehn Armin W President Broniewskiego 1, Lomza, 18-40
FIRNHABER PETER M Agent 3812 Skyline Blvd, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 3812 Skyline Blvd, Unit F, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2015-03-27 3812 Skyline Blvd, Unit F, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2015-03-27 FIRNHABER, PETER M -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 3812 Skyline Blvd, Unit F, CAPE CORAL, FL 33914 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2007-08-13 - -

Court Cases

Title Case Number Docket Date Status
1801 N FLAGLER UNIT 614, LLC VS IBERIABANK, ET AL. 2D2022-2369 2022-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-001504

Parties

Name 1801 N FLAGLER UNIT 614 LLC
Role Appellant
Status Active
Representations MICHELE A. CAVALLARO, ESQ.
Name IBERIABANK
Role Appellee
Status Active
Representations PAUL A. HUMBERT, ESQ.
Name REAL ONE PROPERTIES, INC.
Role Appellee
Status Active
Name PETER M. FIRNHABER
Role Appellee
Status Active
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed September 27, 2022, is treated asa notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of 1801 N FLAGLER UNIT 614, LLC
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ See Notice of Voluntary Dismissal
On Behalf Of 1801 N FLAGLER UNIT 614, LLC
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 1015 PAGES
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1801 N FLAGLER UNIT 614, LLC
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of 1801 N FLAGLER UNIT 614, LLC
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of 1801 N FLAGLER UNIT 614, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2016-02-15
AMENDED ANNUAL REPORT 2015-03-30
REINSTATEMENT 2015-03-27
ANNUAL REPORT 2011-09-05
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-31
Reg. Agent Change 2007-08-13
Amendment 2007-08-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State