Search icon

REAL ESTATE REFERRALS, INC. - Florida Company Profile

Company Details

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

REAL ESTATE REFERRALS, 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: 06 Dec 2001 (23 years ago)
Document Number: P01000116226
FEI/EIN Number 010580077

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

Address: 704 Boyle Street, Leesburg, FL, 34748, US
Mail Address: P.O. BOX 491308, LEESBURG, FL, 34749-1308
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENNETT TIMOTHY H President POST OFFICE BOX 491308, LEESBURG, FL, 347491308
SENNETT TIMOTHY H Director POST OFFICE BOX 491308, LEESBURG, FL, 347491308
SENNETT TIMOTHY H Agent 704 Boyle Street, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 704 Boyle Street, Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 704 Boyle Street, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2010-02-23 704 Boyle Street, Leesburg, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State