Search icon

LOCAL REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LOCAL REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOCAL REAL ESTATE SERVICES, 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: 07 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000047237
FEI/EIN Number 593715440

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

Address: 13125 SOUTH JOHN YOUNG PARKWAY, UNIT 2, ORLANDO, FL, 32837
Mail Address: 2359 SILVER PALM DR, KISSIMMEE, FL, 34747
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPERS DAN C President 2359 SILVER PALM, KISSIMMEE, FL, 34747
CAPERS DAN C Agent 2359 SILVER PALM DR, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-04-23 13125 SOUTH JOHN YOUNG PARKWAY, UNIT 2, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 2359 SILVER PALM DR, KISSIMMEE, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-21 13125 SOUTH JOHN YOUNG PARKWAY, UNIT 2, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000274646 TERMINATED 007017690 9273 000350 2009-01-27 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000269364 TERMINATED 006139471 9163 001347 2009-01-27 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000480870 TERMINATED 007017690 9273 000350 2009-01-27 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000478999 TERMINATED 006139471 9163 001347 2009-01-27 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000551522 TERMINATED 006139471 9163 001347 2009-01-27 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000554153 TERMINATED 007017690 9273 000350 2009-01-27 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State