Search icon

REALTY ADVISORS GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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