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 |
Name | Role | Address |
---|---|---|
Fehn Armin W | President | Broniewskiego 1, Lomza, 18-40 |
FIRNHABER PETER M | Agent | 3812 Skyline Blvd, CAPE CORAL, FL, 33914 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801 N FLAGLER UNIT 614, LLC VS IBERIABANK, ET AL. | 2D2022-2369 | 2022-07-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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