Entity Name: | EMERALD TOWER REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERALD TOWER REALTY, 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: | 07 Sep 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2016 (9 years ago) |
Document Number: | P01000089275 |
FEI/EIN Number |
651134862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 E OAKLAND PARK BLVD, SUITE 105-84, OAKLAND PARK, FL, 33334 |
Mail Address: | 120 E OAKLAND PARK BLVD, SUITE 105-84, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINSTEIN LEONID | Director | 120 E OAKLAND PARK BLVD, SUITE 105-84, OAKLAND PARK, FL, 33334 |
WEINSTEIN LEONID | Agent | 120 E OAKLAND PARK BLVD, SUITE 105-84, OAKLAND PARK, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000121522 | EMERALD TOWER PROPERTY MANAGEMENT | EXPIRED | 2012-12-17 | 2017-12-31 | - | 10811 SANTA ROSA DRIVE, BOCA RATON, FL, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-17 | WEINSTEIN, LEONID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-17 | 120 E OAKLAND PARK BLVD, SUITE 105-84, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2004-01-17 | 120 E OAKLAND PARK BLVD, SUITE 105-84, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-17 | 120 E OAKLAND PARK BLVD, SUITE 105-84, OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-02-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State