Entity Name: | REALTY ADVISORS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REALTY ADVISORS GROUP, 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: | 04 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2017 (8 years ago) |
Document Number: | P01000044923 |
FEI/EIN Number |
22-2176157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o AmCap Inc, 333 Ludlow Street, South Tower, Stamford, CT, 06902, US |
Mail Address: | c/o AmCap Inc, 333 Ludlow Street, South Tower, Stamford, CT, 06902, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaiser Jay | President | c/o AmCap Inc, 333 Ludlow Street, Stamford, CT, 06902 |
Greenfield Jonathan | Chief Financial Officer | c/o AmCap Inc, 333 Ludlow Street, Stamford, CT, 06902 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | c/o AmCap Inc, 333 Ludlow Street, South Tower, 8th Floor, Stamford, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | c/o AmCap Inc, 333 Ludlow Street, South Tower, 8th Floor, Stamford, CT 06902 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-07 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2017-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001070249 | LAPSED | 1000000194017 | DADE | 2010-11-08 | 2020-11-19 | $ 1,343.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-01 |
Reg. Agent Change | 2022-02-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-07 |
AMENDED ANNUAL REPORT | 2017-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State